Search icon

MILAN REAL ESTATE, LTD.

Company Details

Name: MILAN REAL ESTATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (36 years ago)
Entity Number: 1299387
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOHDAN MILAN Chief Executive Officer 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BOHDAN MILAN DOS Process Agent 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
31MI0456095 CORPORATE BROKER 2026-08-03
109938934 REAL ESTATE PRINCIPAL OFFICE No data
10401318797 REAL ESTATE SALESPERSON 2024-10-04

History

Start date End date Type Value
2002-10-16 2008-10-01 Address 502 LA GUARDIA PL, 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-10-16 2008-10-01 Address 502 LA GUARDIA PL, 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-10-17 2002-10-16 Address 350 BROADWAY, STE 216, NEW YORK, NY, 10013, 3911, USA (Type of address: Chief Executive Officer)
1996-10-17 2002-10-16 Address 350 BROADWAY, STE 216, NEW YORK, NY, 10013, 3911, USA (Type of address: Principal Executive Office)
1988-10-18 2018-10-01 Address 81 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007963 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141017006351 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121126002346 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101028002606 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081001002396 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060922002767 2006-09-22 BIENNIAL STATEMENT 2006-10-01
050502002937 2005-05-02 BIENNIAL STATEMENT 2004-10-01
021016002657 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001011002418 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981001002489 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420117701 2020-05-01 0202 PPP 52A W 8TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3910
Loan Approval Amount (current) 3910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3944.81
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State