Search icon

TONY MILLS INTERNATIONAL, INC.

Company Details

Name: TONY MILLS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475859
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202
Principal Address: 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M. MILLS Chief Executive Officer 4401 WALDEN AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
ALAN R. FEUERSTEIN,ESQ. DOS Process Agent 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1993-06-10 1996-09-09 Address 4401 WALDEN AVENUE, LANCASTER, NY, 14086, 9799, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121003002195 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101025002760 2010-10-25 BIENNIAL STATEMENT 2010-09-01
080825002455 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060918002849 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041019002639 2004-10-19 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28288.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State