Search icon

MILLENNIUM CHEMIST INC.

Company Details

Name: MILLENNIUM CHEMIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (25 years ago)
Entity Number: 2437257
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 598 CLINTON STREET, STORE # 9, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLENNIUM CHEMIST INC. DOS Process Agent 598 CLINTON STREET, STORE # 9, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MOHAMMAD ASHRAF Chief Executive Officer 598 CLINTON STREET, STORE # 9, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2003-11-10 2016-06-02 Address 598 CLINTON ST, STORE 9, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-11-10 2016-06-02 Address 598 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-11-10 2016-06-02 Address 598 CLINTON ST, STORE 9, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-11-01 2003-11-10 Address 24-59 23RD ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2001-11-01 2003-11-10 Address 24-59 23RD ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1999-11-08 2003-11-10 Address 24-59 23RD STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006649 2016-06-02 BIENNIAL STATEMENT 2015-11-01
131206002245 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111208002432 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091110002975 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071113002994 2007-11-13 BIENNIAL STATEMENT 2007-11-01
031110002395 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011101002363 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991108000388 1999-11-08 CERTIFICATE OF INCORPORATION 1999-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-10 No data 598 CLINTON ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 598 CLINTON ST, Brooklyn, BROOKLYN, NY, 11231 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
2774895 CL VIO INVOICED 2018-04-11 350 CL - Consumer Law Violation
2774896 OL VIO INVOICED 2018-04-11 2750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-03-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 20 20 No data No data
2018-03-29 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268498304 2021-01-30 0202 PPS 445 COLUMBIA STREET 3, BROOKLYN, NY, 11231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16922.27
Forgiveness Paid Date 2021-10-26
5125827305 2020-04-30 0202 PPP 445 COLUMBIA STREET 3, BROOKLYN, NY, 11231
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17001.6
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State