Search icon

MILICIA ELECTRIC CORP.

Company Details

Name: MILICIA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704373
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 5 Reims Court, Mount Sinai, NY, United States, 11766
Address: 87 EADS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILICIA ELECTRIC CORP. 401(K) PROFIT SHARING PLAN 2023 800003633 2024-07-24 MILICIA ELECTRIC CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. CASH BALANCE PLAN 2023 800003633 2024-08-01 MILICIA ELECTRIC CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. CASH BALANCE PLAN 2022 800003633 2023-07-18 MILICIA ELECTRIC CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. 401(K) PROFIT SHARING PLAN 2022 800003633 2023-07-18 MILICIA ELECTRIC CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. CASH BALANCE PLAN 2021 800003633 2022-08-30 MILICIA ELECTRIC CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. 401(K) PROFIT SHARING PLAN 2021 800003633 2022-08-30 MILICIA ELECTRIC CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. 401(K) PROFIT SHARING PLAN 2020 800003633 2021-10-04 MILICIA ELECTRIC CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704
MILICIA ELECTRIC CORP. CASH BALANCE PLAN 2020 800003633 2021-10-04 MILICIA ELECTRIC CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704
MILICIA ELECTRIC CORP. 401(K) PROFIT SHARING PLAN 2019 800003633 2020-05-05 MILICIA ELECTRIC CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing FRANK MILICIA
Role Employer/plan sponsor
Date 2020-05-05
Name of individual signing FRANK MILICIA
MILICIA ELECTRIC CORP. CASH BALANCE PLAN 2019 800003633 2020-10-14 MILICIA ELECTRIC CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 87 EADS STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing FRANK MILICIA
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing FRANK MILICIA

DOS Process Agent

Name Role Address
MILICIA ELECTRIC CORP. DOS Process Agent 87 EADS STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
FRANK MILICIA Chief Executive Officer 87 EADS STREET, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
FRANK MILICIA Agent 87 EADS STREET, WEST BABYLON, NY, 11704

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 87 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 156 IRVING AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2023-12-01 Address 87 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2017-08-07 2023-12-01 Address 87 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2017-08-07 2017-12-11 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2013-03-01 2017-08-07 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-04-18 2013-03-01 Address 1-01 27TH AVENUE, QUEENS, NY, 11102, USA (Type of address: Service of Process)
2003-12-11 2023-12-01 Address 156 IRVING AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036082 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220614001284 2022-06-14 BIENNIAL STATEMENT 2021-12-01
200626060138 2020-06-26 BIENNIAL STATEMENT 2019-12-01
171211000090 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
170807000264 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
160825002047 2016-08-25 BIENNIAL STATEMENT 2015-12-01
130301000013 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
120418000333 2012-04-18 CERTIFICATE OF AMENDMENT 2012-04-18
100126002721 2010-01-26 BIENNIAL STATEMENT 2009-12-01
031211002553 2003-12-11 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-18 No data WATER STREET, FROM STREET GOUVERNEUR SLIP WEST TO STREET GOUVERNEUR STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w okay
2017-07-12 No data WATER STREET, FROM STREET GOUVERNEUR SLIP WEST TO STREET GOUVERNEUR STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971227109 2020-04-15 0235 PPP 87 Eads Street, WEST BABYLON, NY, 11704-1114
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346000
Loan Approval Amount (current) 346000
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 N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1114
Project Congressional District NY-02
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 348037.56
Forgiveness Paid Date 2020-11-25
3450998507 2021-02-24 0235 PPS 87 Eads St, West Babylon, NY, 11704-1115
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) 360000
Loan Approval Amount (current) 360000
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 N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1115
Project Congressional District NY-02
Number of Employees 31
NAICS code 238210
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 362020
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3189147 Interstate 2024-07-16 35000 2023 5 2 Private(Property)
Legal Name MILICIA ELECTRIC CORP
DBA Name -
Physical Address 87 EADS ST, WEST BABYLON, NY, 11704-1115, US
Mailing Address 87 EADS ST, WEST BABYLON, NY, 11704-1115, US
Phone (631) 694-0751
Fax (631) 694-0754
E-mail ROBERTP@MILICIAELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1.83
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D012100936
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MERCEDES B
License plate of the main unit 44898ND
License state of the main unit NY
Vehicle Identification Number of the main unit W1X9D23Y1NN196727
Decal number of the main unit 34336739
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1020001481
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 69978NC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S165JSG00412
Decal number of the main unit 32701744
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-03
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State