Search icon

MILAN SPORT INC.

Company Details

Name: MILAN SPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471942
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: C/O BROWN & SON REALTY INC., 365 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY HORN, ESQ. DOS Process Agent C/O BROWN & SON REALTY INC., 365 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134522 Alcohol sale 2023-06-01 2023-06-01 2025-06-30 73 11 METROPOLITAN AVE, MIDDLE VILLAGE, New York, 11379 Restaurant

History

Start date End date Type Value
2024-10-01 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000209000826 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-10 No data 7311 METROPOLITAN AVE, 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
3312471 OL VIO INVOICED 2021-03-25 1000 OL - Other Violation
3308897 OL VIO VOIDED 2021-03-15 2000 OL - Other Violation
3300285 OL VIO VOIDED 2021-02-25 15000 OL - Other Violation
3262244 OL VIO VOIDED 2020-11-25 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828848406 2021-02-11 0202 PPS 7311 Metropolitan Ave, Middle Village, NY, 11379-2634
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9369
Loan Approval Amount (current) 9369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 11379-2634
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9485.85
Forgiveness Paid Date 2022-07-14
5088077806 2020-05-29 0202 PPP 7311 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379-2634
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6692
Loan Approval Amount (current) 6692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 11379-2634
Project Congressional District NY-06
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6749.63
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State