Search icon

NEW MILLENNIUM TRANSMISSIONS, INC.

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)
2003-04-08 2007-03-29 Address 519 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2001-03-22 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-22 2003-04-08 Address 97-22 123RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

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
070329002158 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050713002838 2005-07-13 BIENNIAL STATEMENT 2005-03-01
030408002447 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010322000300 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-08 No data 519 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 519 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 519 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-02 No data 519 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772268709 2021-04-02 0202 PPS 519 Remsen Ave, Brooklyn, NY, 11236-1017
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1017
Project Congressional District NY-09
Number of Employees 2
NAICS code 811113
Borrower Race Black or African American
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 12356.03
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State