Search icon

MILL RIVER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL RIVER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1977 (48 years ago)
Entity Number: 434040
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 3281 HARBOR CT, BALDWIN, NY, United States, 11510
Address: 3281 HARBOR CT., BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. MOFFITT Chief Executive Officer 3281 HARBOR CT, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THOMAS E. MOFFITT DOS Process Agent 3281 HARBOR CT., BALDWIN, NY, United States, 11510

Licenses

Number Type Date End date Address
21MI1292799 DOSAEBUSINESS 2014-01-03 2027-12-28 51 MAIN ST, EAST ROCKAWAY, NY, 11518
21MI1292799 DOSAEBUSUNESS 2014-01-03 2027-12-28 51 MAIN ST, EAST ROCKAWAY, NY, 11518
21MI1292799 Appearance Enhancement Business License 2007-12-28 2027-12-28 51 MAIN ST, EAST ROCKAWAY, NY, 11518-1702

History

Start date End date Type Value
1997-06-02 1999-05-28 Address 255 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1977-05-10 1997-06-02 Address 255 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170815013 2017-08-15 ASSUMED NAME CORP INITIAL FILING 2017-08-15
110516002393 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090507002012 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070509003065 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050720002126 2005-07-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10050.00
Total Face Value Of Loan:
10050.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10050.00
Total Face Value Of Loan:
10050.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,050
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,156.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,130
Utilities: $1,520
Mortgage Interest: $0
Rent: $2,400
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$10,050
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,106.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State