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 (38 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)
1986-10-15 1992-12-08 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
961010002317 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931104002448 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921208002931 1992-12-08 BIENNIAL STATEMENT 1992-10-01
B412785-4 1986-10-15 CERTIFICATE OF INCORPORATION 1986-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343278750 0214700 2018-06-25 120 SYCAMORE DR., ROSLYN, NY, 11576
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-06-25
Emphasis L: FALL
Case Closed 2018-12-21

Related Activity

Type Referral
Activity Nr 1356047
Safety Yes
Type Inspection
Activity Nr 1327881
Safety Yes
Type Inspection
Activity Nr 1327884
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413557002 2020-04-03 0235 PPP 200 ROBBINS LN Suite D2, JERICHO, NY, 11753-2332
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2485600
Loan Approval Amount (current) 2485600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2332
Project Congressional District NY-03
Number of Employees 145
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2514529.62
Forgiveness Paid Date 2021-06-02
7470518302 2021-01-28 0235 PPS 200 Robbins Ln Unit D1, Jericho, NY, 11753-2341
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2341
Project Congressional District NY-03
Number of Employees 147
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2014794.52
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State