Search icon

MILFA INTERNATIONAL CORP.

Company Details

Name: MILFA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1152405
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 12 Walnut Street, Port Jefferson, NY, United States, 11777
Principal Address: 4541 SUNRISE HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOHUR CHOWDHURY Chief Executive Officer 4541 SUNRISE HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Walnut Street, Port Jefferson, NY, United States, 11777

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-12-01 Address 12 Walnut Street, Port Jefferson, NY, 11777, USA (Type of address: Service of Process)
2023-10-23 2023-10-23 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-12-01 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-06 2023-10-23 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-03-03 2012-01-06 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-03-03 2023-10-23 Address 4541 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-12-23 2004-03-03 Address TOHUR CHOUDBURY, 4511 SUNRISE HIGHWAY, OAKDALE, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201035998 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231023000356 2023-10-23 BIENNIAL STATEMENT 2021-12-01
140108002521 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120106002330 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100105002429 2010-01-05 BIENNIAL STATEMENT 2009-12-01
040303002424 2004-03-03 BIENNIAL STATEMENT 2003-12-01
020805000136 2002-08-05 ANNULMENT OF DISSOLUTION 2002-08-05
DP-1190311 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931223002262 1993-12-23 BIENNIAL STATEMENT 1993-12-01
B573135-5 1987-12-01 CERTIFICATE OF INCORPORATION 1987-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915738305 2021-01-20 0235 PPS 1327 Middle Country Rd, Centereach, NY, 11720-3540
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72605
Loan Approval Amount (current) 72605
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 Centereach, SUFFOLK, NY, 11720-3540
Project Congressional District NY-01
Number of Employees 11
NAICS code 445291
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 73494.16
Forgiveness Paid Date 2022-04-21
5597657104 2020-04-13 0235 PPP 4541 Sunrise Hwy, BOHEMIA, NY, 11716-4603
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) 83900
Loan Approval Amount (current) 83900
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 BOHEMIA, SUFFOLK, NY, 11716-4603
Project Congressional District NY-02
Number of Employees 17
NAICS code 722310
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 84701.71
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State