Search icon

MILL STREET CAFE, LLC

Company Details

Name: MILL STREET CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3885883
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 1 MILL STREET, PORT CHESTER, NY, United States, 10573

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G6DBPVXF6L63 2022-07-02 1 MILL ST, PORT CHESTER, NY, 10573, 6300, USA 1 MILL ST, PORT CHESTER, NY, 10573, 6300, USA

Business Information

Doing Business As SAM'S BAR AND GRILL
URL www.Samspcny.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-03
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS J SCHACK
Role MEMBER
Address 1 MILL ST, PORT CHESTER, NY, 10573, USA
Government Business
Title PRIMARY POC
Name DENNIS J SCHACK
Role MEMBER
Address 1 MILL ST, PORT CHESTER, NY, 10573, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MILL STREET CAFE, LLC DOS Process Agent 1 MILL STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104657 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 1 MILL STREET, PORTCHESTER, New York, 10573 Food & Beverage Business

History

Start date End date Type Value
2009-12-07 2015-12-07 Address 222 PURCHASE STREET #142, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151207006356 2015-12-07 BIENNIAL STATEMENT 2015-12-01
140731006244 2014-07-31 BIENNIAL STATEMENT 2013-12-01
091207000038 2009-12-07 ARTICLES OF ORGANIZATION 2009-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080058410 2021-02-07 0202 PPS 1 Mill St, Port Chester, NY, 10573-6300
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83841
Loan Approval Amount (current) 83841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-6300
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84344.05
Forgiveness Paid Date 2021-09-24
6449357100 2020-04-14 0202 PPP 1 mill street, PORT CHESTER, NY, 10573-6300
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-6300
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60216.14
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State