Search icon

NEW MILLENNIUM TRANSMISSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW MILLENNIUM TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619285
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 519 REMSEN AVE, Brooklyn, NY, United States, 11236
Principal Address: 97-22 123RD STREET, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-566-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MILLENNIUM TRANSMISSIONS, INC DOS Process Agent 519 REMSEN AVE, Brooklyn, NY, United States, 11236

Chief Executive Officer

Name Role Address
HYAAT ALI Chief Executive Officer 97-22 123RD STREET, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1146942-DCA Active Business 2003-07-31 2025-07-31

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 97-22 123RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2007-03-29 2024-03-18 Address 519 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2007-03-29 2024-03-18 Address 97-22 123RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2003-04-08 2007-03-29 Address 97-22 123RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2003-04-08 2007-03-29 Address 97-22 123RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318001458 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220523001340 2022-05-23 BIENNIAL STATEMENT 2021-03-01
130411002473 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110406002935 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090309002142 2009-03-09 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661068 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3348155 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3114713 CL VIO INVOICED 2019-11-13 350 CL - Consumer Law Violation
3082286 CL VIO CREDITED 2019-09-06 175 CL - Consumer Law Violation
3040864 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2637301 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2117467 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
668739 RENEWAL INVOICED 2013-07-29 340 Secondhand Dealer General License Renewal Fee
668743 RENEWAL INVOICED 2011-06-01 340 Secondhand Dealer General License Renewal Fee
668740 RENEWAL INVOICED 2009-06-02 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-27 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12300.00
Total Face Value Of Loan:
12300.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,300
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,300
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,356.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,294
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State