Search icon

MILLENNIUM SUPER STORE LLC

Company Details

Name: MILLENNIUM SUPER STORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4026845
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: 193 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
JOHN G. GENTILE ESQ. DOS Process Agent 193 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
john g. gentile esq. Agent 193 sunrise highway, WEST ISLIP, NY, 11795

History

Start date End date Type Value
2023-04-26 2024-12-02 Address 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2023-04-26 2024-12-02 Address 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2022-10-11 2023-04-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-10-11 2023-04-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-08-22 2022-10-11 Address 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2010-12-06 2019-08-22 Address 257 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004014 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230426003683 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
221213002523 2022-12-13 BIENNIAL STATEMENT 2022-12-01
221011001846 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
190822002030 2019-08-22 BIENNIAL STATEMENT 2018-12-01
130104006052 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110928000730 2011-09-28 CERTIFICATE OF PUBLICATION 2011-09-28
101206000270 2010-12-06 ARTICLES OF ORGANIZATION 2010-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343532958 0214700 2018-10-15 257 N. FRANKLIN ST., HEMPSTEAD, NY, 11550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-15
Case Closed 2019-02-11

Related Activity

Type Complaint
Activity Nr 1390055
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2019-01-11
Abatement Due Date 2019-02-07
Current Penalty 3741.75
Initial Penalty 4989.0
Final Order 2019-02-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"); (a) At the work site; Employees who use 3M filtering facepiece respirator were not provided with Appendix D information; on or about 10/15/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6958397001 2020-04-07 0235 PPP 257 N Franklin Street, HEMPSTEAD, NY, 11550-1309
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1924197.5
Loan Approval Amount (current) 1924197.5
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1309
Project Congressional District NY-04
Number of Employees 161
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1946593.02
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State