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
051110002620 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030912002217 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010827002399 2001-08-27 BIENNIAL STATEMENT 2001-09-01
970926002553 1997-09-26 BIENNIAL STATEMENT 1997-09-01
940321002102 1994-03-21 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237948501 2021-03-12 0202 PPS 430 White Plains Rd, Eastchester, NY, 10709-2819
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21010
Loan Approval Amount (current) 21010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2819
Project Congressional District NY-16
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21123.24
Forgiveness Paid Date 2021-10-04
6907937302 2020-04-30 0202 PPP 430 WHITE PLAINS RD, EASTCHESTER, NY, 10707
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21010
Loan Approval Amount (current) 21010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21205.03
Forgiveness Paid Date 2022-03-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State