Search icon

DIVISION SEVEN MILLWORK LLC

Headquarter

Company Details

Name: DIVISION SEVEN MILLWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4356262
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 845-344-0800

Links between entities

Type Company Name Company Number State
Headquarter of DIVISION SEVEN MILLWORK LLC, CONNECTICUT 2676455 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2016608-DCA Inactive Business 2014-12-17 2023-02-28

History

Start date End date Type Value
2018-02-27 2023-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-02-27 2023-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-05 2018-02-27 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-05 2018-02-27 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003573 2023-02-28 BIENNIAL STATEMENT 2023-02-01
230124001439 2023-01-24 BIENNIAL STATEMENT 2021-02-01
190220060287 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180227000285 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
170217006260 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150722006090 2015-07-22 BIENNIAL STATEMENT 2015-02-01
130801001226 2013-08-01 CERTIFICATE OF PUBLICATION 2013-08-01
130205001370 2013-02-05 ARTICLES OF ORGANIZATION 2013-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540011 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3540012 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3394287 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3394286 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3309141 RENEWAL CREDITED 2021-03-16 100 Home Improvement Contractor License Renewal Fee
3309140 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978151 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978150 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547678 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547679 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748987201 2020-04-16 0202 PPP 3432 Lexington Ave, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34629
Loan Approval Amount (current) 34629
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 MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34863.56
Forgiveness Paid Date 2021-02-12
3886208407 2021-02-05 0202 PPS 122 Buckshollow Rd Ste 2, Mahopac, NY, 10541-3715
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Mahopac, PUTNAM, NY, 10541-3715
Project Congressional District NY-17
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37841.1
Forgiveness Paid Date 2022-01-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State