Search icon

214 MILL ROAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 214 MILL ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255503
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 22 DEBRAGGA AVENUE, East Moriches, NY, United States, 11940
Principal Address: 41 OAKHURST ROAD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R CORONESI Chief Executive Officer 212 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
214 MILL ROAD CORP. DOS Process Agent 22 DEBRAGGA AVENUE, East Moriches, NY, United States, 11940

Licenses

Number Type Address
471564 Retail grocery store 212 MILL RD, WESTHAMPTON BEACH, NY, 11978

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 41 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 212 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-05-10 Address 212 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 41 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510000899 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230707000693 2023-07-07 BIENNIAL STATEMENT 2022-05-01
200507060939 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180515006174 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160516006168 2016-05-16 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
40195.00
Total Face Value Of Loan:
40195.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40195
Current Approval Amount:
40195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40519.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State