Search icon

MILLENIUM CLOTHING INC.

Company Details

Name: MILLENIUM CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2334975
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY ROOM 611, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANITA LULLA Chief Executive Officer 1407 BROADWAY ROOM 611, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MILLENIUM CLOTHING INC. DOS Process Agent 1407 BROADWAY ROOM 611, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83YS2
UEI Expiration Date:
2019-05-24

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2018-05-24

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1407 BROADWAY STE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 1407 BROADWAY ROOM 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-09 2025-02-25 Address 1407 BROADWAY STE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 1407 BROADWAY STE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 1407 BROADWAY ROOM 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001512 2025-02-25 BIENNIAL STATEMENT 2025-02-25
231109003781 2023-11-09 BIENNIAL STATEMENT 2023-01-01
210316060196 2021-03-16 BIENNIAL STATEMENT 2021-01-01
190717060308 2019-07-17 BIENNIAL STATEMENT 2019-01-01
180302006452 2018-03-02 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
102322.00
Total Face Value Of Loan:
102322.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102322
Current Approval Amount:
102322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103331.2
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98256
Current Approval Amount:
98256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99004.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State