Search icon

MILLSCO, INC.

Company Details

Name: MILLSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3116248
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 351 UNION STREET, HAMBURG, NY, United States, 14075
Principal Address: 351 UNION ST, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 UNION STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JAMES MILLSPAUGH Chief Executive Officer 351 UNION ST, HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
151222006052 2015-12-22 BIENNIAL STATEMENT 2014-10-01
121012006297 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101008002571 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002610 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002443 2006-09-21 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101000

Motor Carrier Census

DBA Name:
CLYDES FEED & ANIMAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 648-0168
Add Date:
2006-08-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State