Search icon

MILLWOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274966
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 135 MERRICK AVENUE, MERRICK, NY, United States, 11791
Address: 135 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE PUCCIO Chief Executive Officer 135 MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MERRICK AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-08-03 2006-07-18 Address 135 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-08-03 2006-07-18 Address 135 MERRICK AVE, MERRICK, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120906002217 2012-09-06 BIENNIAL STATEMENT 2012-07-01
100730002883 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080714002296 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060718002237 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040920002034 2004-09-20 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
32329.00
Total Face Value Of Loan:
32329.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32329
Current Approval Amount:
32329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32514.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State