Search icon

MILE DEVELOPMENT CORP.

Company Details

Name: MILE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1986 (39 years ago)
Date of dissolution: 14 Jul 2020
Entity Number: 1119386
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 200 ROBBINS LANE, SUITE D-1, JERICHO, NY, United States, 11753
Principal Address: 200 ROBBINS LANE, STE D-1, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEECHWOOD ORGANIZATION DOS Process Agent 200 ROBBINS LANE, SUITE D-1, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MICHAEL DUBB Chief Executive Officer 200 ROBBINS LANE, STE D-1, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-11-04 2017-04-07 Address 467 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-11-04 2017-04-07 Address 467 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1992-12-08 1993-11-04 Address 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-04 Address 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1992-12-08 2013-01-17 Address 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714000287 2020-07-14 CERTIFICATE OF MERGER 2020-07-14
190506061144 2019-05-06 BIENNIAL STATEMENT 2018-10-01
170407002008 2017-04-07 BIENNIAL STATEMENT 2016-10-01
130117001101 2013-01-17 CERTIFICATE OF CHANGE 2013-01-17
981019002170 1998-10-19 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
2485600.00
Total Face Value Of Loan:
2485600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-25
Type:
Referral
Address:
120 SYCAMORE DR., ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2485600
Current Approval Amount:
2485600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2514529.62
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2014794.52

Court Cases

Court Case Summary

Filing Date:
2019-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
EUGENE DUNCAN
Party Role:
Plaintiff
Party Name:
MILE DEVELOPMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State