Search icon

MILLENNIUM BUILDING ASSOCIATES, INC.

Headquarter

Company Details

Name: MILLENNIUM BUILDING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207091
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 819 MCLEAN AVE, YONKERS, NY, United States, 10704
Principal Address: 8 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO MILONE DOS Process Agent 819 MCLEAN AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
R.A. CORNACCHIA Chief Executive Officer 8 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1073206
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133980446
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-07-09 2025-05-12 Address 8 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-07-09 2025-05-12 Address 819 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-12-10 2012-07-09 Address 2027 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-12-10 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512003399 2025-05-12 BIENNIAL STATEMENT 2025-05-12
131223002257 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120709002001 2012-07-09 BIENNIAL STATEMENT 2011-12-01
971210000395 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
126332.00
Total Face Value Of Loan:
126332.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126332
Current Approval Amount:
126332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127133.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State