Search icon

GREG MILLS, LTD.

Company Details

Name: GREG MILLS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2054974
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GREG MILLS Chief Executive Officer 611 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-08-03 2010-08-19 Address 230 W 39TH ST / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-08-03 2010-08-19 Address 230 W 39TH ST / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-08-03 2010-08-19 Address 230 W 39TH ST / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-15 2006-08-03 Address 230 W 39TH ST 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-07-15 2006-08-03 Address 230 W 39TH ST 10H FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-08-07 2006-08-03 Address 110 EAST END AVENUE, STE. 10-F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100819002032 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804002890 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060803002225 2006-08-03 BIENNIAL STATEMENT 2006-08-01
050715002542 2005-07-15 BIENNIAL STATEMENT 2004-08-01
960807000124 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431547309 2020-04-29 0202 PPP 611 BROADWAY, NEW YORK, NY, 10012
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25169.18
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State