Search icon

MILLISECOND TECHNOLOGIES CORP.

Company Details

Name: MILLISECOND TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774246
ZIP code: 10017
County: Albany
Place of Formation: Delaware
Address: 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSTC IND 401K PLAN 2017 030415863 2018-03-12 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s DBA name MILLISECOND TECHNOLOGIES CORP
Plan sponsor’s address PAT ARCADIPANE, 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2018-03-12
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2016 030415863 2017-04-09 MILLISECOND TECHNOLOGIES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s DBA name MILLISECOND TECHNOLOGIES CORP
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2017-04-09
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2017-04-09
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2015 030415863 2016-06-01 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2014 030415863 2015-03-30 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH SREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2015-03-30
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2013 030415863 2014-04-22 MILLISECOND TECHNOLOGIES CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing PAT ARCADIPANE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW AROFIKIN Chief Executive Officer 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-07-20 2019-11-04 Address 555 FIFTH AVENUE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-07-20 2019-11-04 Address 555 FIFTH AVENUE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-07-20 2019-11-04 Address 80 STATE STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-13 2012-07-20 Address 555 5TH AVE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-07-13 2012-07-20 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-26 2010-07-13 Address 555 FIFTH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-07-13 Address 555 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-09-19 2008-06-26 Address 555 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-19 2012-07-20 Address 80 STATE ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2006-09-19 Address 12 PINE ST, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104002003 2019-11-04 BIENNIAL STATEMENT 2018-06-01
120720002560 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100713002515 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080626002708 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060919002290 2006-09-19 BIENNIAL STATEMENT 2006-06-01
040727002273 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020604000039 2002-06-04 APPLICATION OF AUTHORITY 2002-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188007405 2020-05-18 0202 PPP 555 5th Ave. Floor 14, New York, NY, 10017
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13787.91
Forgiveness Paid Date 2021-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State