Search icon

MILINNA'S HOMEMADE FOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILINNA'S HOMEMADE FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (22 years ago)
Entity Number: 2981861
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 819 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 1947 OCEAN AVE, APT D11, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 819 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEXANDRE ROIEITSKI Chief Executive Officer 1947 OCEAN AVENUE, APT D11, BROOKLYN, NY, United States, 11230

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107044 Alcohol sale 2024-04-11 2024-04-11 2026-04-30 813 AVE U, BROOKLYN, New York, 11223 Restaurant

Filings

Filing Number Date Filed Type Effective Date
060127002210 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031125000482 2003-11-25 CERTIFICATE OF INCORPORATION 2003-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305181 CNV_SI INVOICED 2008-06-03 20 SI - Certificate of Inspection fee (scales)
107177 WH VIO INVOICED 2008-05-29 300 WH - W&M Hearable Violation
292013 CNV_SI INVOICED 2007-10-23 20 SI - Certificate of Inspection fee (scales)
62640 CL VIO INVOICED 2007-03-07 250 CL - Consumer Law Violation
76766 WH VIO INVOICED 2007-01-10 150 WH - W&M Hearable Violation
290883 CNV_SI INVOICED 2007-01-02 20 SI - Certificate of Inspection fee (scales)
276727 CNV_SI INVOICED 2005-12-02 20 SI - Certificate of Inspection fee (scales)
45305 CL VIO INVOICED 2005-12-02 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-07-14
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:
-11272.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
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:
-11272.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
11272.00
Total Face Value Of Loan:
0.00
Date:
2020-07-30
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:
11271.25
Total Face Value Of Loan:
11271.25

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11271.25
Current Approval Amount:
11271.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11392.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State