Search icon

MILLENNIUM MINI MART, INC.

Company Details

Name: MILLENNIUM MINI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908370
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 1057 GENESEE ST., ROCHESTER, NY, United States, 14611
Principal Address: 1057 GENESEE ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUJEEB HUMAID Chief Executive Officer 1057 GENESEE ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 GENESEE ST., ROCHESTER, NY, United States, 14611

Licenses

Number Type Address
261174 Retail grocery store 1057 GENESEE ST, ROCHESTER, NY, 14611

Filings

Filing Number Date Filed Type Effective Date
140321002438 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120529003062 2012-05-29 BIENNIAL STATEMENT 2012-02-01
100204000014 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 MILLENNIUM MINI MART 1057 GENESEE ST, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data
2024-02-14 MILLENNIUM MINI MART 1057 GENESEE ST, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data
2023-01-11 MILLENNIUM MINI MART 1057 GENESEE ST, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
557937 RENEWAL INVOICED 2003-10-27 85 Cigarette Retail Dealer Renewal Fee
23784 PL VIO INVOICED 2003-10-15 1414.0999755859375 PL - Padlock Violation
25381 TP VIO INVOICED 2003-08-08 1500 TP - Tobacco Fine Violation
22100 PL VIO INVOICED 2003-07-21 450 PL - Padlock Violation
557936 LICENSE INVOICED 2002-04-11 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458468405 2021-02-17 0219 PPS 1057 Genesee St, Rochester, NY, 14611-4105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-4105
Project Congressional District NY-25
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12723.24
Forgiveness Paid Date 2022-02-15
3951927303 2020-04-29 0219 PPP 1057 genesee st, Rochester, NY, 14611
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12748.09
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State