Search icon

MILLENIUM ATM EXPRESS, INC.

Company Details

Name: MILLENIUM ATM EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496428
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
JACK COCILOVA Chief Executive Officer 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-03-05 Address 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-05 Address 46 FLOWER VALLEY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2007-03-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-28 2023-07-27 Address 1601 PENFIELD STE 750-104, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005218 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230727000437 2023-07-27 BIENNIAL STATEMENT 2023-03-01
070328000997 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729588405 2021-02-10 0219 PPS 46 Flower Valley Cir, Penfield, NY, 14526-9767
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12363
Loan Approval Amount (current) 12363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9767
Project Congressional District NY-25
Number of Employees 1
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12480.11
Forgiveness Paid Date 2022-01-19
6715287107 2020-04-14 0219 PPP 46 FLOWER VALLEY CIR, PENFIELD, NY, 14526-9767
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-9767
Project Congressional District NY-25
Number of Employees 1
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11489.93
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State