Search icon

MILLBASIN CONTRACTING LLC

Company Details

Name: MILLBASIN CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720626
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1953 HANCOCK AVENUE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
MILLBASIN CONTRACTING LLC DOS Process Agent 1953 HANCOCK AVENUE, NORTH BELLMORE, NY, United States, 11710

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-26 2024-07-25 Address 1953 HANCOCK AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2013-02-25 2013-02-26 Address 1953 HANCOCK AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2012-10-30 2013-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2012-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-15 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-15 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001715 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200908060797 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007647 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006543 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140903006461 2014-09-03 BIENNIAL STATEMENT 2014-09-01
130226000391 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
130225006337 2013-02-25 BIENNIAL STATEMENT 2012-09-01
121107000696 2012-11-07 CERTIFICATE OF CHANGE 2012-11-07
121030000644 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001135 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088718506 2021-02-19 0235 PPS 1953 Hancock Ave, North Bellmore, NY, 11710-1514
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1514
Project Congressional District NY-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41956.5
Forgiveness Paid Date 2021-11-10
4867197300 2020-04-30 0235 PPP 1953 hancock ave, North Bellmore, NY, 11710
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42072.62
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State