Search icon

NEW MILLENNIUM PAINTING CORP.

Company Details

Name: NEW MILLENNIUM PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392756
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-38 14 STREET, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-476-9158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-38 14 STREET, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date Address
24-6S7UG-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-22 2026-04-30 6712 75th Street, Queens, NY, 11379
1282258-DCA Active Business 2011-05-24 2025-02-28 No data

History

Start date End date Type Value
2025-01-16 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-28 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990628000026 1999-06-28 CERTIFICATE OF INCORPORATION 1999-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-12 No data 6172 77TH PL, Queens, MIDDLE VILLAGE, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551929 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551930 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3285776 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285777 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2927859 SL VIO INVOICED 2018-11-09 250 SL - Sick Leave Violation
2920237 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920238 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2481255 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481254 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2332476 LICENSEDOC10 INVOICED 2016-04-25 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375528807 2021-04-23 0202 PPP 6172 77th Pl, Middle Village, NY, 11379-1334
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346547
Loan Approval Amount (current) 346547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1334
Project Congressional District NY-06
Number of Employees 21
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349803.59
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State