Search icon

MILLENX ACCESSORIES LLC

Company Details

Name: MILLENX ACCESSORIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3365901
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 866 6TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MILLENX ACCESSORIES LLC. DOS Process Agent 866 6TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-05-02 2018-05-15 Address 9TH FLOOR, 29 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-23 2014-05-02 Address 9TH FLOOR, 29 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061375 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180515006355 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160517006183 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140502006608 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006204 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100526002190 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080508002947 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060523000469 2006-05-23 ARTICLES OF ORGANIZATION 2006-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720608507 2021-02-24 0235 PPS 57 Hillside Ave, Manhasset, NY, 11030-2200
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48462
Loan Approval Amount (current) 48462
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 Manhasset, NASSAU, NY, 11030-2200
Project Congressional District NY-03
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48785.21
Forgiveness Paid Date 2021-10-29
2817727710 2020-05-01 0202 PPP 866 AVENUE OF THE AMERICAS FL 7, NEW YORK, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48465
Loan Approval Amount (current) 48465
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48858.16
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403100 Copyright 2014-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-01
Termination Date 2015-04-08
Date Issue Joined 2014-07-08
Pretrial Conference Date 2014-11-14
Section 0101
Status Terminated

Parties

Name MILLENX ACCESSORIES LLC
Role Plaintiff
Name T & J INTERNATIONAL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State