Search icon

MILKY FORST PROPERTIES, INC.

Company Details

Name: MILKY FORST PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284767
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILKY FORST PROPERTIES, INC. DOS Process Agent 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MILKA FORST Chief Executive Officer 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
130344422
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
31FO0881653 CORPORATE BROKER 2024-10-05
30FR0998667 ASSOCIATE BROKER 2025-09-15
10301214855 ASSOCIATE BROKER 2025-10-29

History

Start date End date Type Value
2010-07-27 2012-07-25 Address 445 CENTRAL AVE, STE 303, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-07-25 Address 445 CENTRAL AVE, STE 303, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2007-01-23 2012-07-25 Address 445 CENTRAL AVE STE. 303, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2006-06-19 2010-07-27 Address 566 OAK DRIVE, FAR ROCKAWAY, NY, 11691, 5411, USA (Type of address: Principal Executive Office)
2006-06-19 2010-07-27 Address 566 OAK DRIVE, FAR ROCKAWAY, NY, 11691, 5411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120725006136 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100727002328 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080724002735 2008-07-24 BIENNIAL STATEMENT 2008-07-01
070123000039 2007-01-23 CERTIFICATE OF CHANGE 2007-01-23
060619002754 2006-06-19 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20983.68

Date of last update: 31 Mar 2025

Sources: New York Secretary of State