Search icon

NEW MILLENNIUM SALES (NY) INC.

Company Details

Name: NEW MILLENNIUM SALES (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3203012
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 179 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MILLENNIUM SALES (NY) INC. DOS Process Agent 179 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
BRIAN KOLEN Chief Executive Officer 179 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2009-07-08 2013-05-13 Address 25B MARWOOD ROAD NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-07-08 2013-05-13 Address 25B MARWOOD ROAD NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2009-07-08 2013-05-13 Address 25B MARWOOD ROAD NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-07-31 2009-07-08 Address 200 SOUTH SERVICE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2007-07-31 2009-07-08 Address 200 SOUTH SERVICE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2005-05-10 2009-07-08 Address 200 SOUTH SERVICE ROAD, #207, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510060069 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170505006623 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006381 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006127 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110606002141 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090708002437 2009-07-08 BIENNIAL STATEMENT 2009-05-01
070731002802 2007-07-31 BIENNIAL STATEMENT 2007-05-01
050510000951 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871037300 2020-04-30 0235 PPP 179 Soundview Drive, Port Washington, NY, 11050
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6680.48
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State