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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-28
Type:
Planned
Address:
2883 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-28
Type:
Planned
Address:
2882 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-01
Type:
Planned
Address:
2883 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$32,329
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,514.89
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $32,325

Court Cases

Court Case Summary

Filing Date:
2022-04-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MILLWOOD CORP.
Party Role:
Plaintiff
Party Name:
WORMUTH
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
MILLWOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MILLWOOD CORP.
Party Role:
Plaintiff
Party Name:
MENANDS POLICE DEPARTME,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State