Search icon

MILLENNIUM DATA CONCEPTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM DATA CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1998 (27 years ago)
Entity Number: 2261123
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 49 BATTEN ROAD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANN VAN VALKENBURGH DOS Process Agent 49 BATTEN ROAD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
JOANN VAN VALKENBURGH Chief Executive Officer 49 BATTEN ROAD, CROTON ON HUDSON, NY, United States, 10520

Unique Entity ID

CAGE Code:
748J7
UEI Expiration Date:
2015-05-06

Business Information

Doing Business As:
JOANN M. VAN VALKENBURGH
Activation Date:
2014-05-08
Initial Registration Date:
2014-05-06

Commercial and government entity program

CAGE number:
748J7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOANN VANVALKENBURGH

History

Start date End date Type Value
2002-05-03 2014-05-08 Address 49 BATTEN ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2002-05-03 2014-05-08 Address 49 BATTEN ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2002-05-03 2014-05-08 Address 49 BATTEN ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1998-05-19 2002-05-03 Address 49 BATTEN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061546 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006601 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160516007040 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140508006825 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120622002547 2012-06-22 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-07-31
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,942.08
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,971.53
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State