Search icon

MILOS MARKETA, INC.

Company Details

Name: MILOS MARKETA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642666
ZIP code: 12523
County: New York
Place of Formation: New York
Address: 54 WEAVER RD, ELIZAAVILLE, NY, United States, 12523
Principal Address: 135 W 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD A MORRISON DOS Process Agent 54 WEAVER RD, ELIZAAVILLE, NY, United States, 12523

Chief Executive Officer

Name Role Address
COSTAS SPILIADIS Chief Executive Officer 135 W 56TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-03-11 2010-04-12 Address 54 WEAVER ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100412002575 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080311000475 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336435 WM VIO INVOICED 2016-04-29 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
8867.00
Total Face Value Of Loan:
8867.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8867
Current Approval Amount:
8867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8980.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State