Search icon

MILA DISPLAYS INC.

Company Details

Name: MILA DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 1726378
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 108 CARSTAIRS ROAD, VALLEY STREAM, NY, United States, 11581
Principal Address: 108 CARSTAIRS RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PISNOY Chief Executive Officer 108 CARSTAIRS RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 CARSTAIRS ROAD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1995-10-05 2023-07-19 Address 108 CARSTAIRS RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-05-13 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-13 2023-07-19 Address 108 CARSTAIRS ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003282 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
210503062823 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190524060017 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170517006249 2017-05-17 BIENNIAL STATEMENT 2017-05-01
130513006510 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110606002670 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090513002787 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070521002336 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050627002427 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030424002459 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964268309 2021-01-31 0235 PPS 108 Carstains Road, Valley Stream, NY, 11581
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44150.34
Forgiveness Paid Date 2022-01-11
8415677800 2020-06-05 0235 PPP 108 Carstains Road, Valley Stream, NY, 11581
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47356
Loan Approval Amount (current) 47356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47711.49
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State