Search icon

187 MILL ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 187 MILL ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (23 years ago)
Entity Number: 2845615
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: C/O GERSTMAN & KELSON ESQS, 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, United States, 12701
Principal Address: 187 MILL ST, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GERSTMAN & KELSON ESQS, 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ARPITA BHATT Chief Executive Officer 187 MILL ST, LIBERTY, NY, United States, 12754

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215967 Alcohol sale 2024-04-29 2024-04-29 2027-04-30 187 MILL ST, LIBERTY, New York, 12754 Liquor Store

History

Start date End date Type Value
2005-01-19 2007-03-12 Address 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-01-19 2007-03-12 Address 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2005-01-19 2007-03-12 Address 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2002-12-16 2005-01-19 Address 10 ST. JOHN STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002127 2013-03-06 BIENNIAL STATEMENT 2012-12-01
110517002875 2011-05-17 BIENNIAL STATEMENT 2010-12-01
070312003037 2007-03-12 BIENNIAL STATEMENT 2006-12-01
050119002538 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021216000023 2002-12-16 CERTIFICATE OF INCORPORATION 2002-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90500.00
Total Face Value Of Loan:
90500.00
Date:
2020-05-02
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:
6197.00
Total Face Value Of Loan:
6197.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6197
Current Approval Amount:
6197
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6279.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State