Search icon

MILLWORK SPECIALTY INC.

Company Details

Name: MILLWORK SPECIALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4029068
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLWORK SPECIALTY INC. DOS Process Agent 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
THOMAS NAIMING YIM Chief Executive Officer 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 43-05 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-03-17 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-22 2024-03-05 Address 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-03-05 Address 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-12-09 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2021-02-22 Address 186-14 48TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005267 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210222060279 2021-02-22 BIENNIAL STATEMENT 2020-12-01
101209001029 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241708504 2021-02-27 0202 PPS 4536 21st St, Long Island City, NY, 11101-5220
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41285
Loan Approval Amount (current) 41285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5220
Project Congressional District NY-07
Number of Employees 11
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41700.11
Forgiveness Paid Date 2022-03-04
8287747410 2020-05-18 0202 PPP 4536 21ST ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41285
Loan Approval Amount (current) 41285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41779.29
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State