Search icon

MILK N' THINGS INC.

Company Details

Name: MILK N' THINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260165
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 372 ALTER AVENUE, STATEN ISLAND, NY, United States, 10305
Principal Address: 101 BRICH ROAD, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-448-5750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 ALTER AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
YOUSAF SAFI Chief Executive Officer 372 ALTER AVENUE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2079390-1-DCA Inactive Business 2018-10-24 2023-11-30
2079364-1-DCA Inactive Business 2018-10-23 2023-12-31
2067823-1-DCA Inactive Business 2018-03-15 2019-11-30
1450001-DCA Inactive Business 2012-11-13 2019-12-31

Filings

Filing Number Date Filed Type Effective Date
220716000005 2022-07-16 BIENNIAL STATEMENT 2022-06-01
180202000624 2018-02-02 ANNULMENT OF DISSOLUTION 2018-02-02
DP-2217171 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120618000625 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-27 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-07 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-06 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-10 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 183A MCCLEAN AVE, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3406592 SS VIO INVOICED 2022-01-11 250 SS - State Surcharge (Tobacco)
3391348 RENEWAL INVOICED 2021-11-23 200 Electronic Cigarette Dealer Renewal
3391349 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3361164 DCA-SUS CREDITED 2021-08-17 250 Suspense Account
3352062 TS VIO INVOICED 2021-07-21 75 TS - State Fines (Tobacco)
3329545 OL VIO INVOICED 2021-05-11 1000 OL - Other Violation
3150204 SCALE-01 INVOICED 2020-01-29 20 SCALE TO 33 LBS
3103988 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
3103989 RENEWAL INVOICED 2019-10-17 200 Tobacco Retail Dealer Renewal Fee
2913445 PROCESSING INVOICED 2018-10-22 55 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-01 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2020-10-01 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2017-04-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-04-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-01-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-01-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-09-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-01-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-01-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158018305 2021-01-29 0202 PPS 183A McClean Ave, Staten Island, NY, 10305-4648
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4648
Project Congressional District NY-11
Number of Employees 3
NAICS code 311511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3411.25
Forgiveness Paid Date 2022-03-09
8828877102 2020-04-15 0202 PPP 183A McClean Avenue, Staten Island, NY, 10305
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) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3028.77
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State