Search icon

GRAND MILLENNIUM CONSULTING ENGINEER, PLLC

Company Details

Name: GRAND MILLENNIUM CONSULTING ENGINEER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2009 (15 years ago)
Entity Number: 3887877
ZIP code: 11222
County: New York
Place of Formation: New York
Activity Description: We do structural design for residential, office, and commercial buildings.
Address: 42 WEST STREET, STE 215, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 646-334-3121

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 WEST STREET, STE 215, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2015-02-17 2018-10-24 Address 67 WEST STREET, STE 401, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-12-24 2015-02-17 Address 135 N11TH STREET, UNIT 4D, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-11-01 2013-12-24 Address 135 N11TH STREET, UNIT 4D, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-12-10 2011-11-01 Address 99-52, 66TH ROAD, APT 9-0, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060206 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181024000742 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
171204006958 2017-12-04 BIENNIAL STATEMENT 2017-12-01
150217000727 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
131224006174 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219002985 2011-12-19 BIENNIAL STATEMENT 2011-12-01
111101001065 2011-11-01 CERTIFICATE OF CHANGE 2011-11-01
100319000324 2010-03-19 CERTIFICATE OF PUBLICATION 2010-03-19
091210000909 2009-12-10 ARTICLES OF ORGANIZATION 2009-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203048305 2021-01-23 0202 PPS 214 N 11th St Apt 4C, Brooklyn, NY, 11211-1495
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Brooklyn, KINGS, NY, 11211-1495
Project Congressional District NY-07
Number of Employees 2
NAICS code 541330
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 22647.61
Forgiveness Paid Date 2021-09-27
1027237107 2020-04-09 0202 PPP 214 N 11TH ST APT 4C, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541330
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 22733.36
Forgiveness Paid Date 2021-04-27

Date of last update: 21 Apr 2025

Sources: New York Secretary of State