Search icon

MILICIA ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILICIA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
800003633
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 156 IRVING AVE, DEER PARK, NY, 11729, 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 87 EADS STREET, WEST BABYLON, NY, 11704, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
360000.00
Total Face Value Of Loan:
360000.00
Date:
2020-04-15
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:
346000.00
Total Face Value Of Loan:
346000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346000
Current Approval Amount:
346000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
348037.56
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360000
Current Approval Amount:
360000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362020

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 694-0754
Add Date:
2018-09-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State