Search icon

MILL PEN CORPORATION

Company Details

Name: MILL PEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1961 (64 years ago)
Entity Number: 141151
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 170 W. BROADWAY, APT. 5E, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 718-739-3696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE BUSER DOS Process Agent 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
CHARLES L. GIORDANO Chief Executive Officer 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
0694577-DCA Active Business 2003-08-12 2023-07-31
0968544-DCA Active Business 1997-08-13 2024-02-28
0679977-DCA Inactive Business 1997-04-03 1998-02-28

History

Start date End date Type Value
1997-09-19 1999-09-22 Address 94-12 SUTPHIN BLVD., JAMAICA, NY, 11435, 4504, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-09-22 Address 47 WILDWOOD CT., EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-08-07 1997-09-19 Address 94-08 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-09-19 Address 170 W BROADWAY, 5E, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1995-08-07 1997-09-19 Address 94-08 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010907002161 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990922002041 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970919002140 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950807002081 1995-08-07 BIENNIAL STATEMENT 1993-09-01
288076 1961-09-25 CERTIFICATE OF INCORPORATION 1961-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571768 RENEWAL INVOICED 2022-12-23 60 Scale Dealer Repairer License Renewal Fee
3398318 RENEWAL INVOICED 2021-12-28 60 Scale Dealer Repairer License Renewal Fee
3339016 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3339018 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3312896 RENEWAL INVOICED 2021-03-29 60 Scale Dealer Repairer License Renewal Fee
3128203 RENEWAL INVOICED 2019-12-16 60 Scale Dealer Repairer License Renewal Fee
3105219 LL VIO CREDITED 2019-10-22 250 LL - License Violation
3073637 LL VIO VOIDED 2019-08-15 500 LL - License Violation
3046979 CL VIO INVOICED 2019-06-14 175 CL - Consumer Law Violation
3047187 LL VIO VOIDED 2019-06-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 No data BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data 1
2019-06-10 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28172.00
Total Face Value Of Loan:
28172.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28172
Current Approval Amount:
28172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28496.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State