Search icon

MILRO SERVICES, INC.

Headquarter

Company Details

Name: MILRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1970 (55 years ago)
Entity Number: 293705
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 41 HANSE AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-379-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILRO SERVICES, INC., CONNECTICUT 1022484 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2023 112216374 2024-07-08 MILRO SERVICES INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing MICHAEL CURRY
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2022 112216374 2023-05-31 MILRO SERVICES INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2021 112216374 2022-05-23 MILRO SERVICES INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2020 112216374 2021-05-27 MILRO SERVICES INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2019 112216374 2020-06-25 MILRO SERVICES INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2018 112216374 2019-07-18 MILRO SERVICES INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2017 112216374 2018-08-24 MILRO SERVICES INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2016 112216374 2017-04-25 MILRO SERVICES INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2015 112216374 2016-05-12 MILRO SERVICES INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MICHAEL CURRY
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN 2014 112216374 2015-06-24 MILRO SERVICES INC. 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5163796100
Plan sponsor’s address 41 HANSE AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing MICHAEL CURRY

Chief Executive Officer

Name Role Address
MICHAEL CURRY Chief Executive Officer 41 HANSE AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
ELIAS C. SCHWARTZ PLLC DOS Process Agent 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date Address
23-6LVD1-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-01 2025-12-31 41 Hanse Avenue, Freeport, NY, 11520
1197725-DCA Active Business 2005-05-20 2025-02-28 No data
0815094-DCA Inactive Business 2002-12-26 2005-06-30 No data

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-03-27 Address 343 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-08-21 2023-08-21 Address 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-03-27 Address 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-18 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327000244 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230821003744 2023-08-21 BIENNIAL STATEMENT 2022-07-01
200916060023 2020-09-16 BIENNIAL STATEMENT 2020-07-01
190129060047 2019-01-29 BIENNIAL STATEMENT 2018-07-01
160705006671 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006426 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006445 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100720002489 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080722003278 2008-07-22 BIENNIAL STATEMENT 2008-07-01
071012002752 2007-10-12 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555938 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3555937 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264102 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264103 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2915000 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2914999 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496841 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496842 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2055440 LICENSEDOC10 INVOICED 2015-04-22 10 License Document Replacement
1871548 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307635151 0214700 2006-09-20 63 SYCAMORE CIRCLE, SETAUKET, NY, 11733
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-29
Emphasis N: TRENCH
Case Closed 2006-12-01

Related Activity

Type Referral
Activity Nr 200156552
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-09
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-11-06
Abatement Due Date 2006-11-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-29
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526898608 2021-03-13 0235 PPS 41 Hanse Ave, Freeport, NY, 11520-4601
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256317
Loan Approval Amount (current) 256317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4601
Project Congressional District NY-04
Number of Employees 14
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257733.44
Forgiveness Paid Date 2021-10-06
2307227702 2020-05-01 0235 PPP 41 HANSE AVE, FREEPORT, NY, 11520
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232155
Loan Approval Amount (current) 232155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234916.74
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1779493 Intrastate Non-Hazmat 2023-03-24 105000 2022 15 13 Private(Property)
Legal Name MILRO SERVICES INC
DBA Name -
Physical Address 41 HANSE AVE, FREEPORT, NY, 11520, US
Mailing Address 41 HANSE AVE, FREEPORT, NY, 11520, US
Phone (516) 379-6100
Fax (516) 379-6299
E-mail RCARLSON@MILRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State