Search icon

MILESTONE AUTO PARTS INC.

Company Details

Name: MILESTONE AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213012
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 261 NORMAN AVENUE, GREENPOINT, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILESTONE AUTO PARTS INC. DOS Process Agent 261 NORMAN AVENUE, GREENPOINT, NY, United States, 11222

Chief Executive Officer

Name Role Address
YAO-MING CHANG Chief Executive Officer 261 NORMAN AVENUE, GREENPOINT, NY, United States, 11222

History

Start date End date Type Value
2024-11-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 261 NORMAN AVENUE, GREENPOINT, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-03-04 Address 261 NORMAN AVENUE, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)
2023-03-07 2024-03-04 Address 261 NORMAN AVENUE, GREENPOINT, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 261 NORMAN AVENUE, GREENPOINT, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-07-15 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2023-03-07 Address 261 NORMAN AVENUE, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005232 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230307002072 2023-03-07 BIENNIAL STATEMENT 2022-03-01
210324060426 2021-03-24 BIENNIAL STATEMENT 2020-03-01
200228060288 2020-02-28 BIENNIAL STATEMENT 2018-03-01
141020006804 2014-10-20 BIENNIAL STATEMENT 2014-03-01
120307000418 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972777403 2020-05-08 0202 PPP 261 NORMAN AVE, BROOKLYN, NY, 11222-3634
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145488
Loan Approval Amount (current) 145488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-3634
Project Congressional District NY-07
Number of Employees 20
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147110.29
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State