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
Name | Role | Address |
---|---|---|
YANG G XU | Chief Executive Officer | 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MILFORD ATLANTIC INC | DOS Process Agent | 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591 |
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: 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) |
2008-07-02 | 2012-08-27 | Address | 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2012-08-27 | Address | 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2008-07-02 | 2012-08-27 | Address | 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-07-02 | Address | 527 THIRD AVE, #152, NEW YORK, NY, 10016, 4168, USA (Type of address: Principal Executive Office) |
2006-06-12 | 2008-07-02 | Address | 527 THIRD AVE, #152, NEW YORK, NY, 10016, 4168, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-07-02 | Address | 527 THIRD AVE, #152, NEW YORK, NY, 10016, 4168, USA (Type of address: Service of Process) |
2004-06-10 | 2006-06-12 | Address | P.O. BOX 525229, FLUSHING, NY, 11352, USA (Type of address: Service of Process) |
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 |
140717006255 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
120827002441 | 2012-08-27 | BIENNIAL STATEMENT | 2012-06-01 |
100630002133 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080702002752 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060612002142 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4602338110 | 2020-07-16 | 0202 | PPP | 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State