Search icon

MINICO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINICO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824345
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 66 A S 2ND ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINE CHONIS Chief Executive Officer 66 A S 2ND ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CONSTANTINE CHONIS DOS Process Agent 66 A S 2ND ST, BAY SHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
4Z2S0
UEI Expiration Date:
2015-10-10

Business Information

Activation Date:
2014-10-10
Initial Registration Date:
2008-01-25

Commercial and government entity program

CAGE number:
4Z2S0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
NICHOLAS CHONIS

Form 5500 Series

Employer Identification Number (EIN):
112631186
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-08 2007-02-20 Address 66-A 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1997-05-08 2007-02-20 Address 66-A S 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-02-20 Address 66-A 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-03-28 1997-05-08 Address 130-B EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-03-28 1997-05-08 Address 130-B EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002735 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090202002656 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002036 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002262 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030220002510 2003-02-20 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A712M6317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6750.00
Base And Exercised Options Value:
6750.00
Base And All Options Value:
6750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
8500069539!BRACKET,ROLLER UPL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS
Procurement Instrument Identifier:
SPM4A612MDH60
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-27
Description:
4520024022!BRACKET,BELL CRANK
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM4A612MCS11
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-27
Description:
4519900193!BRACKET,ROLLER UPL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164600.00
Total Face Value Of Loan:
164600.00
Date:
2020-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164600.00
Total Face Value Of Loan:
164600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$164,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,177.42
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $164,600
Jobs Reported:
9
Initial Approval Amount:
$164,600
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,796.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $164,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State