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

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

Links between entities

Type:
Headquarter of
Company Number:
1022484
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112216374
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
256317.00
Total Face Value Of Loan:
256317.00
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:
232155.00
Total Face Value Of Loan:
232155.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-20
Type:
Referral
Address:
63 SYCAMORE CIRCLE, SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256317
Current Approval Amount:
256317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257733.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232155
Current Approval Amount:
232155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234916.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 379-6299
Add Date:
2008-06-05
Operation Classification:
Private(Property)
power Units:
15
Drivers:
13
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILRO SERVICES, INC.
Party Role:
Plaintiff
Party Name:
ELIZABETH ARDEN SPAS LLC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State