Name: | MILLENNIUM FIRE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 1999 (26 years ago) |
Entity Number: | 2420115 |
ZIP code: | 10306 |
County: | New York |
Place of Formation: | New York |
Address: | 14 NEW DORP LANE / 2ND FL, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 NEW DORP LANE / 2ND FL, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2011-09-20 | Address | 14 NEW DORP LANE / 2ND FL, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2005-09-19 | 2007-09-06 | Address | 14 NEW DORP LANE, 2ND FLR, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2001-01-30 | 2005-09-19 | Address | 325 WEST 38TH STREET #204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-09-17 | 2001-01-30 | Address | 16 FINLEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110920002846 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
070906002086 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
050919002677 | 2005-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
010913002122 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
010130000574 | 2001-01-30 | CERTIFICATE OF CHANGE | 2001-01-30 |
990917000724 | 1999-09-17 | ARTICLES OF ORGANIZATION | 1999-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2681068807 | 2021-04-13 | 0202 | PPS | 14 New Dorp Ln, Staten Island, NY, 10306-2323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6837957802 | 2020-06-02 | 0202 | PPP | 14 NEW DORP LANE, STATEN ISLAND, NY, 10306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704944 | Employee Retirement Income Security Act (ERISA) | 2007-11-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-14 |
Termination Date | 2023-07-21 |
Section | 1132 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-18 |
Termination Date | 2019-04-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | DR. GERALD R. FINKEL |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-10-14 |
Termination Date | 2023-05-09 |
Section | 1132 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-02-10 |
Termination Date | 2011-03-09 |
Section | 1104 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-07-25 |
Termination Date | 1900-01-01 |
Section | 1001 |
Status | Pending |
Parties
Name | RESTREPO |
Role | Plaintiff |
Name | MILLENNIUM FIRE SERVICES, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State