Search icon

DIVISION SEVEN MILLWORK LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2676455
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YJ60
UEI Expiration Date:
2018-09-11

Business Information

Activation Date:
2017-09-26
Initial Registration Date:
2017-09-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7YJ60
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-02-27

Contact Information

POC:
MICHELLE BEATTY
Corporate URL:
https://d7millwork.com

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
138500.00
Date:
2020-04-16
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:
34629.00
Total Face Value Of Loan:
34629.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34629
Current Approval Amount:
34629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34863.56
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37841.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State