Search icon

MILESTONE VIDEO, INC.

Company Details

Name: MILESTONE VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497995
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 3 KIRKLAND COURT, GREENLAWN, NY, United States, 11740
Principal Address: 256 MAIN ST, 2ND FL, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 KIRKLAND COURT, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
CAROL HASKEL SOLOMON Chief Executive Officer 3 KIRKLAND COURT, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2002-04-17 2012-05-23 Address 3 KIRKLAND COURT, GREENLAWN, NY, 11740, 2144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120523002505 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100506002428 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080418002033 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060501002416 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040518002839 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020417002371 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000412000376 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7196858502 2021-03-05 0235 PPS 69 Glenna Little Trl, Huntington, NY, 11743-1980
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10242
Loan Approval Amount (current) 10242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-1980
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10304.73
Forgiveness Paid Date 2021-10-20
2360307701 2020-05-01 0235 PPP 69 GLENNA LITTLE TRL, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10257.5
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State