Search icon

MILLENNIUM CLASS CARPET, INC.

Company Details

Name: MILLENNIUM CLASS CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371214
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 425 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ALI SAYYADFAR Chief Executive Officer 425 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2001-05-02 2011-04-27 Address 425 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-05-02 2011-04-27 Address 425 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2001-05-02 2011-04-27 Address 425 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-04-26 2001-05-02 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002026 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110427002153 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090327002943 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070417002567 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050518002765 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030417002652 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010502002381 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990426000427 1999-04-26 CERTIFICATE OF INCORPORATION 1999-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803478508 2021-03-12 0235 PPS 425 Jericho Tpke, New Hyde Park, NY, 11040-4517
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11135
Loan Approval Amount (current) 11135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4517
Project Congressional District NY-03
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11205.78
Forgiveness Paid Date 2021-11-03
1856097404 2020-05-05 0235 PPP 425 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4517
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4517
Project Congressional District NY-03
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11138.3
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State