Search icon

MILLENNIUM STEEL & RACK RENTALS, INC.

Company Details

Name: MILLENNIUM STEEL & RACK RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333753
ZIP code: 11212
County: New York
Place of Formation: New York
Address: 536 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLENNIUM STEEL & RACK RENTALS INC 401K PLAN 2023 134040680 2024-09-04 MILLENNIUM STEEL & RACK RENTALS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 314000
Sponsor’s telephone number 7189654736
Plan sponsor’s address 536 JUNIUS STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MILLENNIUM STEEL & RACK RENTALS INC 401K PLAN 2022 134040680 2023-09-11 MILLENNIUM STEEL & RACK RENTALS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 314000
Sponsor’s telephone number 7189654736
Plan sponsor’s address 536 JUNIUS STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
DAVID M FUCHS Chief Executive Officer 536 JUNIUS STREET, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 JUNIUS STREET, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 536 JUNIUS STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 315 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-06-20 2023-07-21 Address 253 BOND STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-05-19 2016-06-20 Address 140 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-09-10 2014-05-19 Address 33 35TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2001-02-23 2009-09-10 Address 315 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-23 2023-07-21 Address 315 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-01-11 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-11 2001-02-23 Address 307 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721002437 2023-07-21 BIENNIAL STATEMENT 2023-01-01
160620000846 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
140519000468 2014-05-19 CERTIFICATE OF CHANGE 2014-05-19
090910000827 2009-09-10 CERTIFICATE OF CHANGE 2009-09-10
030108002464 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010223002555 2001-02-23 BIENNIAL STATEMENT 2001-01-01
990111000828 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263808403 2021-02-04 0202 PPS 253 Bond St, Brooklyn, NY, 11217-2919
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315972
Loan Approval Amount (current) 315972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2919
Project Congressional District NY-10
Number of Employees 26
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319025.52
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State