Search icon

MILLBROOK VENISON PRODUCTS, INC.

Company Details

Name: MILLBROOK VENISON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1989 (36 years ago)
Entity Number: 1390535
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 533 VERBANK RD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDI EBERHARD Chief Executive Officer 533 VERBANK RD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
MILLBROOK VENISON PRODUCTS, INC. DOS Process Agent 533 VERBANK RD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 533 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-03 Address 533 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-03 Address 533 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2000-02-07 2019-10-09 Address 499 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
2000-02-07 2019-10-09 Address 499 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2000-02-07 2019-10-09 Address 499 VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1993-10-29 2000-02-07 Address R R 2, BOX 133, VERBANK ROAD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
1993-10-29 2000-02-07 Address R R 2, BOX 133, VERBANK ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1993-10-29 2000-02-07 Address R R 2, BOX 133, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1989-10-13 1993-10-29 Address RR 2, BOX 133, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002639 2023-10-03 BIENNIAL STATEMENT 2023-10-01
221031000729 2022-10-31 BIENNIAL STATEMENT 2021-10-01
191009060365 2019-10-09 BIENNIAL STATEMENT 2019-10-01
131016002238 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111014002379 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091002002051 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071018002290 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051125002023 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030925002287 2003-09-25 BIENNIAL STATEMENT 2003-10-01
020109002941 2002-01-09 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084347204 2020-04-15 0202 PPP 499 Verbank Road, Millbrook, NY, 12545
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millbrook, DUTCHESS, NY, 12545-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 1209.67
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State