Search icon

MILL HOLLOW ENTERPRISES, INC.

Company Details

Name: MILL HOLLOW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124309
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2517 RT. 44 #5, SALT POINT, NY, United States, 12578
Principal Address: 2517 RTE 44 #5, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILL HOLLOW ENTERPRISES, INC. DOS Process Agent 2517 RT. 44 #5, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
FREDRIC A VOLINO Chief Executive Officer 2517 RTE 44 #5, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2018-11-02 2020-11-02 Address 2517 RT. 44 #5, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2004-12-14 2018-11-02 Address 2517 RTE 44 #5, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2000-11-15 2004-12-14 Address PO BOX 690, LINDEN COURT, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1996-12-10 2004-12-14 Address PO BOX 690, ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1996-12-10 2004-12-14 Address PO BOX 690, ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062065 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006810 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007392 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006525 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121108006054 2012-11-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
13000.00
Total Face Value Of Loan:
13000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State