Search icon

MILFORD ATLANTIC INC.

Company Details

Name: MILFORD ATLANTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064753
ZIP code: 10591
County: Queens
Place of Formation: New York
Address: 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANG G XU Chief Executive Officer 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MILFORD ATLANTIC INC DOS Process Agent 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-08-27 2024-07-04 Address 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-08-27 2024-07-04 Address 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-07-02 2012-08-27 Address 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-07-02 2012-08-27 Address 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240704000167 2024-07-04 BIENNIAL STATEMENT 2024-07-04
220725000386 2022-07-25 BIENNIAL STATEMENT 2022-06-01
200608060795 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180612006209 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160620006180 2016-06-20 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
2280.00
Total Face Value Of Loan:
2280.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2280
Current Approval Amount:
2280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2298.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State