Search icon

MILEA TRUCK SALES CORP.

Company Details

Name: MILEA TRUCK SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1989 (35 years ago)
Entity Number: 1405870
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 885 EAST 149TH STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-292-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77YD4 Active Non-Manufacturer 2014-09-19 2024-02-29 No data No data

Contact Information

POC OLIVER ESPINOZA
Phone +1 718-993-0045
Address 885 EAST 149TH ST, NEW YORK, NY, 10014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILEA TRUCK SALES CORP. 401(K) PLAN 2023 133579098 2024-07-11 MILEA TRUCK SALES CORP. 150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing BARRY MILEA
MILEA TRUCK SALES CORP. 401(K) PLAN 2015 133579098 2016-07-19 MILEA TRUCK SALES CORP. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455
MILEA TRUCK SALES CORP. 401(K) PLAN 2014 133579098 2015-07-17 MILEA TRUCK SALES CORP. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing OWEN CHAIKIN
MILEA TRUCK SALES CORP. 401(K) PLAN 2013 133579098 2014-07-22 MILEA TRUCK SALES CORP. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing OWEN CHAIKIN
MILEA TRUCK SALES CORP. 401(K) PLAN 2012 133579098 2013-06-10 MILEA TRUCK SALES CORP. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441229
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing OWEN CHAIKIN
MILEA TRUCK SALES CORP. 401(K) PLAN 2011 133579098 2012-03-26 MILEA TRUCK SALES CORP. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441229
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 133579098
Plan administrator’s name MILEA TRUCK SALES CORP.
Plan administrator’s address 885 EAST 149TH STREET, BRONX, NY, 10455
Administrator’s telephone number 7182926200

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing OWEN CHAIKIN
MILEA TRUCK SALES 401(K) PLAN 2009 133579098 2012-08-03 MILEA TRUCK SALES CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441229
Sponsor’s telephone number 7182926200
Plan sponsor’s address 885 EAST 149TH STREET, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 133579098
Plan administrator’s name MILEA TRUCK SALES CORP.
Plan administrator’s address 885 EAST 149TH STREET, BRONX, NY, 10455
Administrator’s telephone number 7182926200

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing OWEN CHAIKIN

Chief Executive Officer

Name Role Address
BARRY MILEA Chief Executive Officer 885 EAST 149TH STREET, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 EAST 149TH STREET, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
0949748-DCA Inactive Business 2012-05-03 2020-04-30
1306702-DCA Active Business 2008-12-26 2023-07-31
0927744-DCA Active Business 2003-08-04 2025-07-31

History

Start date End date Type Value
2024-10-19 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220607000488 2022-06-07 BIENNIAL STATEMENT 2022-06-07
200123060065 2020-01-23 BIENNIAL STATEMENT 2019-12-01
140127006039 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120720006254 2012-07-20 BIENNIAL STATEMENT 2011-12-01
080624002813 2008-06-24 BIENNIAL STATEMENT 2007-12-01
051208003050 2005-12-08 BIENNIAL STATEMENT 2005-12-01
010626002601 2001-06-26 BIENNIAL STATEMENT 1999-12-01
940502002595 1994-05-02 BIENNIAL STATEMENT 1993-12-01
930224000539 1993-02-24 CERTIFICATE OF AMENDMENT 1993-02-24
930223003083 1993-02-23 BIENNIAL STATEMENT 1992-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 3213 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-05 No data 885 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-29 No data 3213 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-04 No data 885 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 3213 E TREMONT AVE, Bronx, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 885 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 3213 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 3213 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 885 E 149TH ST, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-26 No data 885 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-03-01 Advertising/General No 0.00 No Business Response
2016-09-20 2016-11-04 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654911 RENEWAL INVOICED 2023-06-08 600 Secondhand Dealer Auto License Renewal Fee
3649806 RENEWAL INVOICED 2023-05-24 600 Secondhand Dealer Auto License Renewal Fee
3342480 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3342527 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3072134 RENEWAL INVOICED 2019-08-12 600 Secondhand Dealer Auto License Renewal Fee
3059860 RENEWAL INVOICED 2019-07-10 600 Secondhand Dealer Auto License Renewal Fee
2806731 LL VIO INVOICED 2018-07-09 250 LL - License Violation
2789614 RENEWAL INVOICED 2018-05-14 1200 Tow Truck Company License Renewal Fee
2789613 TTCINSPECT INVOICED 2018-05-14 100 Tow Truck Company Vehicle Inspection
2630415 RENEWAL INVOICED 2017-06-26 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-26 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2017-06-05 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2016-09-02 Hearing Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2016-09-02 Hearing Decision DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108940115 0215600 1991-10-01 SOUTHERN BLVD., S/O E. 149TH STREET, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-10-02

Related Activity

Type Referral
Activity Nr 901922112
Safety Yes
106829864 0215600 1989-01-12 885 EAST 149TH STREET, BRONX, NY, 10455
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-01-25
Case Closed 1989-03-30

Related Activity

Type Complaint
Activity Nr 71997043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-14
Abatement Due Date 1989-02-17
Nr Instances 5
Nr Exposed 60
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-14
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-02-14
Abatement Due Date 1989-03-23
Nr Instances 2
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524918503 2021-02-26 0202 PPS 885 E 149th St, Bronx, NY, 10455-5010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637577
Loan Approval Amount (current) 637577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-5010
Project Congressional District NY-14
Number of Employees 46
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641821.69
Forgiveness Paid Date 2021-11-03
6741967103 2020-04-14 0202 PPP 885 E 149th Street, BRONX, NY, 10455-5010
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) 637500
Loan Approval Amount (current) 637500
Undisbursed Amount 0
Franchise Name Volvo Trucks North America - Dealer Sales and Service Agreement
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-5010
Project Congressional District NY-14
Number of Employees 46
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 642792.12
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State