Search icon

MILLENNIUM PERSONNEL CORP.

Company Details

Name: MILLENNIUM PERSONNEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028570
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 12 WEST 37TH ST, NEW YORK, NY, United States, 10018
Address: 12 W 37TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 37TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOANNE OGNIBENE Chief Executive Officer 12 WEST 37TH ST, 5TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133894124
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-26 2004-06-09 Address 12 WEST 37TH ST, STE 1203, NEW YORK, NY, 10018, 7480, USA (Type of address: Chief Executive Officer)
1998-05-01 2002-04-26 Address 12 W 37TH ST, SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-05-01 2002-04-26 Address 12 W 37TH ST, SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-01 2004-06-09 Address 12 W 37TH ST, SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-07-02 1998-05-01 Address 12 WEST 37TH STREET, SUITE 1203/31, NY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040609002088 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020426002582 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000504002408 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980501002710 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960702000244 1996-07-02 CERTIFICATE OF CHANGE 1996-07-02

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64707
Current Approval Amount:
64707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11774.2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State