Search icon

MILLPOND REST. CORP.

Company Details

Name: MILLPOND REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2003 (22 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2893600
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 223 WALL STREET PBN 258, HUNTINGTON, NY, United States, 11743
Principal Address: 437 MAIN ST, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN PHILIPPIS Chief Executive Officer 437 MAIN ST, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
MILLPOND REST. CORP. DOS Process Agent 223 WALL STREET PBN 258, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-04-12 2024-05-07 Address 223 WALL STREET PBN 258, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-06-20 2024-05-07 Address 437 MAIN ST, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2003-04-11 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-11 2019-04-12 Address 437 MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003357 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
190412060418 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170417006277 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150421006211 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130405006909 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110523002264 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090413003310 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070508002728 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050620002576 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030411000233 2003-04-11 CERTIFICATE OF INCORPORATION 2003-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315878410 2021-02-06 0235 PPS 437 E Main St, Centerport, NY, 11721-1540
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427539
Loan Approval Amount (current) 427539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1540
Project Congressional District NY-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 430175.49
Forgiveness Paid Date 2021-09-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State