Search icon

MINTZ ENTERPRISES, LTD.

Company Details

Name: MINTZ ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1983 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 878813
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATT:JEFFREY S. COGAS, 380 MADISON AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVID EHRLICH & CO. DOS Process Agent ATT:JEFFREY S. COGAS, 380 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1222159 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B036334-5 1983-11-03 APPLICATION OF AUTHORITY 1983-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9588477410 2020-05-20 0235 PPP 15 SOUTH BAYLES AVE. SHEEHAN, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12836.52
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State