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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25169.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State