Search icon

MILL ROAD SERVICE STATION INC.

Company Details

Name: MILL ROAD SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1975 (50 years ago)
Entity Number: 378446
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 430 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709
Principal Address: 49 ARCHER DRIVE, BRONX, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ALLISON Chief Executive Officer 430 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2001-08-27 2003-09-12 Address 21 CLOVER PLACE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1994-03-21 2001-08-27 Address 430 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer)
1994-03-21 2001-08-27 Address 430 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
1994-03-21 2001-08-27 Address 475 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1975-09-02 1994-03-21 Address 475 WHITE PLAINS AVE., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002173 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111014002789 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090914002506 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070920002504 2007-09-20 BIENNIAL STATEMENT 2007-09-01
20061103001 2006-11-03 ASSUMED NAME CORP INITIAL FILING 2006-11-03

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
21010.00
Total Face Value Of Loan:
21010.00
Date:
2020-04-30
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:
21010.00
Total Face Value Of Loan:
21010.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21010
Current Approval Amount:
21010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21123.24
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21010
Current Approval Amount:
21010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21205.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State