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: 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2280
Loan Approval Amount (current) 2280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2298.06
Forgiveness Paid Date 2021-05-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State