Search icon

MILLENNIUM INFINITI, LTD.

Company Details

Name: MILLENNIUM INFINITI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933578
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1225 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLENNIUM INFINITI, LTD. DOS Process Agent 1225 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SCOTT REBACK Chief Executive Officer 1225 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
200116534
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-29 2019-07-01 Address 250 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-12-29 2019-07-01 Address 250 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2017-12-29 2019-07-01 Address 250 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2010-12-14 2017-12-29 Address 1225 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-12-30 2017-12-29 Address 1225 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190701061089 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171229006219 2017-12-29 BIENNIAL STATEMENT 2017-07-01
130723002331 2013-07-23 BIENNIAL STATEMENT 2013-07-01
101214002709 2010-12-14 BIENNIAL STATEMENT 2009-07-01
051230002266 2005-12-30 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
470420.00
Total Face Value Of Loan:
470420.00
Date:
2020-04-28
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:
804499.00
Total Face Value Of Loan:
804499.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-30
Type:
Complaint
Address:
1225 NORTHERN BOULEVARD, MANHASSET, NY, 11030
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804499
Current Approval Amount:
804499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
812037.05
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470420
Current Approval Amount:
470420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473822.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State