Search icon

MILLENNIUM LIMITED CONTRACTING, INC.

Company Details

Name: MILLENNIUM LIMITED CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204692
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: PO BOX 732, MILLER PLACE, NY, United States, 11764
Principal Address: 354 MILLER PL RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 732, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
RENEE' M. WILLIAMS Chief Executive Officer 354 MILLER PL RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2002-01-10 2003-12-08 Address 354 MILLER PL RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-22 Address 354 MILLER PL RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2002-01-10 2006-02-22 Address PO BOX 732, 354 MILL PL RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1997-12-03 2002-01-10 Address 233 LINTON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002077 2014-03-13 BIENNIAL STATEMENT 2013-12-01
120120002695 2012-01-20 BIENNIAL STATEMENT 2011-12-01
080109002895 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060222002137 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031208002290 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020110002822 2002-01-10 BIENNIAL STATEMENT 2001-12-01
971203000548 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787677400 2020-05-11 0235 PPP 354 MILLER PLACE ROAD, MILLER PLACE, NY, 11764-3227
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171700
Loan Approval Amount (current) 171700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-3227
Project Congressional District NY-01
Number of Employees 44
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173917.79
Forgiveness Paid Date 2021-08-27
3299488503 2021-02-23 0235 PPS 354 Miller Place Rd, Miller Place, NY, 11764-3227
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144904
Loan Approval Amount (current) 144904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-3227
Project Congressional District NY-01
Number of Employees 40
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145592.29
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State