Search icon

MILLENNIUM DEVELOPMENT, LLC

Company Details

Name: MILLENNIUM DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367260
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
MILLENNIUM DEVELOPMENT, LLC DOS Process Agent 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, United States, 13607

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6XX03
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-28
SAM Expiration:
2023-01-21

Contact Information

POC:
TAMMY CLARK
Phone:
+1 315-788-1234
Fax:
+1 315-661-6953

Licenses

Number Type Date Last renew date End date Address Description
0343-23-202542 Alcohol sale 2023-08-14 2023-08-14 2025-08-31 1290 ARSENAL ST, WATERTOWN, New York, 13601 Hotel

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2003-03-28 2023-04-03 Address 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1999-04-14 2003-03-28 Address 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037565 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403004289 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220615002575 2022-06-15 BIENNIAL STATEMENT 2021-04-01
130424002314 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110504002151 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648213.4
Current Approval Amount:
648213.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
655175.03
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412390
Current Approval Amount:
412390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417508.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State