Search icon

MILLENIUM CENTURY CONTRACTING CORP.

Company Details

Name: MILLENIUM CENTURY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050671
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 2640 14TH STREET, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-626-3851

Phone +1 718-809-6346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2640 14TH STREET, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ANTONIS VEIZI Chief Executive Officer 2640 14TH STREET, ASTORIA, NY, United States, 11102

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HQFJYQF7Q6L5
CAGE Code:
7F2U0
UEI Expiration Date:
2024-06-07

Business Information

Activation Date:
2023-06-09
Initial Registration Date:
2015-07-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7F2U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-07
CAGE Expiration:
2028-06-09
SAM Expiration:
2024-06-07

Contact Information

POC:
TONY VEIZIS
Phone:
+1 917-468-2248

Licenses

Number Status Type Date End date
2006402-DCA Inactive Business 2014-04-17 2019-02-28
1199234-DCA Inactive Business 2005-06-02 2007-06-30

Permits

Number Date End date Type Address
M012020084A46 2020-03-24 2020-04-22 INSTALL FENCE 6 AVENUE, MANHATTAN, FROM STREET WEST 31 STREET TO STREET WEST 32 STREET

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-24 2018-03-09 Address 1220 37TH AVE STE #202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180309002008 2018-03-09 BIENNIAL STATEMENT 2016-05-01
110224002744 2011-02-24 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
100524002524 2010-05-24 BIENNIAL STATEMENT 2010-05-01
091113002648 2009-11-13 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080516002984 2008-05-16 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2473355 RENEWAL INVOICED 2016-10-19 100 Home Improvement Contractor License Renewal Fee
2473354 TRUSTFUNDHIC INVOICED 2016-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890751 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1890750 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1647089 TRUSTFUNDHIC INVOICED 2014-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1647088 LICENSE INVOICED 2014-04-09 50 Home Improvement Contractor License Fee
1647091 FINGERPRINT INVOICED 2014-04-09 75 Fingerprint Fee
703637 FINGERPRINT INVOICED 2005-06-02 75 Fingerprint Fee
703636 LICENSE INVOICED 2005-06-02 125 Home Improvement Contractor License Fee
703635 TRUSTFUNDHIC INVOICED 2005-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
329947.50
Total Face Value Of Loan:
329947.50
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-17
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
Date:
2020-04-15
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:
329947.50
Total Face Value Of Loan:
329947.50

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329947.5
Current Approval Amount:
329947.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
334187.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329947.5
Current Approval Amount:
329947.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333671.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State