Search icon

MILOS, INC.

Company Details

Name: MILOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029588
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 5357 av. du Pare, Montreal, QC, Canada, H2V 4G9
Address: 1740 Broadway, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINOS SPILIADIS Chief Executive Officer 5357 AV. DU PARE, MONTREAL, QC, Canada, H2V 4G9

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 Broadway, New York, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106904 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 125 W 55TH STREET, NEW YORK, New York, 10019 Restaurant
0423-22-109294 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 125 W 55TH STREET, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2023-02-23 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 125 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 5357 AV. DU PARE, MONTREAL, QC, CAN (Type of address: Chief Executive Officer)
2012-03-15 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-05 2023-02-23 Address 54 WEAVER RD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223000547 2023-02-23 BIENNIAL STATEMENT 2022-05-01
120315000616 2012-03-15 CERTIFICATE OF AMENDMENT 2012-03-15
100609002118 2010-06-09 BIENNIAL STATEMENT 2010-05-01
060605002556 2006-06-05 BIENNIAL STATEMENT 2006-05-01
000620002035 2000-06-20 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448113 SCALE-01 INVOICED 2022-05-17 40 SCALE TO 33 LBS
2888836 SCALE-01 INVOICED 2018-09-21 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2453120.00
Total Face Value Of Loan:
2453120.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2028637.78
Date Approved:
2020-04-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2453120
Current Approval Amount:
2453120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1860184.9

Court Cases

Court Case Summary

Filing Date:
2019-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
LEINHARDT
Party Role:
Plaintiff
Party Name:
MILOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
MILOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
MILOS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State