Search icon

NEW MILLENNIUM MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW MILLENNIUM MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2360057
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 436 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MAROULA STYLIANOU Chief Executive Officer 41 MARION AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2011-03-18 2020-09-21 Address 28 UNIVERSITY PLACE / 2ND FL, STATEN ISLAND, NY, 10301, 3423, USA (Type of address: Chief Executive Officer)
2007-03-16 2011-03-18 Address 28 UNIVERSITY PL, 2ND FL, STATEN ISLAND, NY, 10301, 3423, USA (Type of address: Chief Executive Officer)
2007-03-16 2011-03-18 Address 436 3RD AVE, BROOKLYN, NY, 11215, 3112, USA (Type of address: Service of Process)
2007-03-16 2011-03-18 Address 436 3RD AVE, BROOKLYN, NY, 11215, 3112, USA (Type of address: Principal Executive Office)
2005-04-21 2007-03-16 Address 28 UNIVERSITY PL, 2ND FL, STATEN ISLAND, NY, 10301, 3423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200921060664 2020-09-21 BIENNIAL STATEMENT 2019-03-01
130411002127 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110318002584 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090302003429 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002588 2007-03-16 BIENNIAL STATEMENT 2007-03-01

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:
38812.00
Total Face Value Of Loan:
38812.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37012.13
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38812
Current Approval Amount:
38812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39072.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State