Search icon

MILLBROOK SUPPORT SERVICES, INC.

Headquarter

Company Details

Name: MILLBROOK SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886829
ZIP code: 11030
County: Dutchess
Place of Formation: New York
Address: 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030
Principal Address: 36 Maple Place, Suite # 203, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DORO Chief Executive Officer 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MILLBROOK SUPPORT SERVICES, INC. DOS Process Agent 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
20201114816
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000004665
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73853532
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
585-698-2901
Contact Person:
MICHAEL FERRENTINO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2146944

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E2UBKGNNGCX7
CAGE Code:
7SPD3
UEI Expiration Date:
2025-09-03

Business Information

Division Name:
MILLBROOK SUPPORT SERVICES, INC.
Activation Date:
2024-09-05
Initial Registration Date:
2016-10-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7SPD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
MICHAEL FERRENTINO
Phone:
+1 516-308-0862
Fax:
+1 585-698-2901

Form 5500 Series

Employer Identification Number (EIN):
562340980
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001254 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001911 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210922001259 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190306061134 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170509006177 2017-05-09 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26225N0626
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
356400.00
Base And Exercised Options Value:
356400.00
Base And All Options Value:
356400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-01
Description:
NURSE STAFFING SERVICES FOR NMVAHCS
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
36C25625F0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-351600.00
Base And Exercised Options Value:
-351600.00
Base And All Options Value:
-351600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
PSYCHIATRY SERVICES
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
Q519: BEHAVIORAL AND MENTAL HEALTH
Procurement Instrument Identifier:
36C26324N0679
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-296050.96
Base And Exercised Options Value:
-296050.96
Base And All Options Value:
-296050.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-07-01
Description:
UROLOGY PHYSICIAN SERVICE
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q525: MEDICAL- UROLOGY

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State