Search icon

MILLENIUM CELLULAR OF NY LLC

Company Details

Name: MILLENIUM CELLULAR OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329316
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 23 midland ave, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 midland ave, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2012-12-06 2022-09-08 Address 71 MOCKINGBIRD LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908002919 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
121206001037 2012-12-06 ARTICLES OF ORGANIZATION 2012-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976908010 2020-06-30 0235 PPP 23 MIDLAND AVE, HICKSVILLE, NY, 11801-1509
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80750
Loan Approval Amount (current) 80750
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 Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1509
Project Congressional District NY-03
Number of Employees 5
NAICS code 811219
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81911.47
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State