Search icon

MILMAR PROPERTIES, INC.

Company Details

Name: MILMAR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3666005
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 55 Woodlea Rd., Syossett, NY, United States, 11791
Principal Address: 55 Woodlea Rd, Syossett, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDORE MILLER Chief Executive Officer 55 WOODLEA RD, SYOSSETT, NY, United States, 11791

DOS Process Agent

Name Role Address
ISIDORE MILLER DOS Process Agent 55 Woodlea Rd., Syossett, NY, United States, 11791

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 55 WOODLEA RD, SYOSSETT, NY, 11791, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-05-16 Address 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-05-19 2019-11-27 Address PO BOX 370660, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-05-19 2024-05-16 Address 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-05-21 2014-05-19 Address 434 BLEECKER ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-05-21 2014-05-19 Address PO BOX 860116, RIDGEWOOD, NY, 11386, USA (Type of address: Service of Process)
2010-05-21 2014-05-19 Address 12 TERRACE PL, COLD SPRINGS HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2008-05-01 2010-05-21 Address 48-16 202ND STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2008-05-01 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516002505 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200506060785 2020-05-06 BIENNIAL STATEMENT 2020-05-01
191127060190 2019-11-27 BIENNIAL STATEMENT 2018-05-01
140519006098 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100521002116 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080501000756 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756368508 2021-03-01 0235 PPS 55 Woodlea Rd, Syosset, NY, 11791-2322
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-2322
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9181.52
Forgiveness Paid Date 2021-10-19
8506647209 2020-04-28 0202 PPP 1398 Willoughby Ave, Brooklyn, NY, 11237
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7959.03
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State