Search icon

MILAP FOOD, INC.

Company Details

Name: MILAP FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400851
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 440 EAST SANFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550
Principal Address: 440 EAST SANDFORD BLVD, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIGNESH J PATEL Chief Executive Officer 440 EAST SANFORD BLVD, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MILAP FOOD, INC. DOS Process Agent 440 EAST SANFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 440 EAST SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2024-08-02 Address 440 EAST SANFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2023-09-04 2023-09-04 Address 440 EAST SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-08-02 Address 440 EAST SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002215 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230904000059 2023-09-04 BIENNIAL STATEMENT 2022-08-01
200828060010 2020-08-28 BIENNIAL STATEMENT 2020-08-01
120823002211 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100812002449 2010-08-12 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
28678.00
Total Face Value Of Loan:
28678.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
25625.00
Total Face Value Of Loan:
25625.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28678
Current Approval Amount:
28678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28938.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25625
Current Approval Amount:
25625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26002.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State