Search icon

MILLENNIUM PARTNERS CLUB SALES, LLC

Company Details

Name: MILLENNIUM PARTNERS CLUB SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 1999 (26 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 2335773
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATE COMPLIANCE, 1995 BROADWAY, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CORPORATE COMPLIANCE, 1995 BROADWAY, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
49LA0888818 LIMITED LIABILITY BROKER 2025-06-29
39MI1149660 REAL ESTATE BRANCH OFFICE 2024-10-09
109938995 REAL ESTATE PRINCIPAL OFFICE No data
40MY1038451 REAL ESTATE SALESPERSON 2024-10-12

History

Start date End date Type Value
2001-06-13 2024-12-31 Address CORPORATE COMPLIANCE, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-01-15 2001-06-13 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002816 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
230103004737 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210106060476 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060092 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170105007641 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006889 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130201006203 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110302002271 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090120002502 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070123002139 2007-01-23 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698928609 2021-03-20 0202 PPS 1995 Broadway Fl 3, New York, NY, 10023-5882
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28380
Loan Approval Amount (current) 28380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5882
Project Congressional District NY-12
Number of Employees 228
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28544.76
Forgiveness Paid Date 2021-10-26
7137147200 2020-04-28 0202 PPP 1995 BROADWAY FL 3, NEW YORK, NY, 10023-5882
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28405
Loan Approval Amount (current) 28405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-5882
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28714.3
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State