Search icon

MILLENNIUM FIRE SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 NEW DORP LANE / 2ND FL, STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140652
Loan Approval Amount (current) 140652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2323
Project Congressional District NY-11
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141718.61
Forgiveness Paid Date 2022-01-13
6837957802 2020-06-02 0202 PPP 14 NEW DORP LANE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140652
Loan Approval Amount (current) 140652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141824.1
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704944 Employee Retirement Income Security Act (ERISA) 2007-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-29
Termination Date 2008-08-08
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MILLENNIUM FIRE SERVICES, LLC
Role Defendant
2304397 Employee Retirement Income Security Act (ERISA) 2023-06-14 other
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
1803538 Employee Retirement Income Security Act (ERISA) 2018-06-18 award of arbitrator
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
2206225 Employee Retirement Income Security Act (ERISA) 2022-10-14 motion before trial
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
0900540 Employee Retirement Income Security Act (ERISA) 2009-02-10 transfer to another district
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
2405196 Employee Retirement Income Security Act (ERISA) 2024-07-25 missing
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