Search icon

MILL HOUSE HOSPITALITY, INC.

Company Details

Name: MILL HOUSE HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362542
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 3 Nancy Court, Suite 5, Wappinger Falls, NY, United States, 12590
Principal Address: 289 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JD CPA PC DOS Process Agent 3 Nancy Court, Suite 5, Wappinger Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
ERIC BAXTER Chief Executive Officer 289 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0512-25-04183 Alcohol sale 2025-03-05 2025-03-05 2025-09-01 387 South St, Highland, NY, 12528 Manufacturer's Temporary
0524-25-04182 Alcohol sale 2025-03-05 2025-03-05 2025-09-01 387 South St, Highland, NY, 12528 Temporary retail
CM-24-36807 Alcohol sale 2024-11-21 2024-11-21 2025-04-30 No data Combined Craft Status

History

Start date End date Type Value
2015-09-09 2017-02-16 Address 289 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-02-20 2019-02-07 Address 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001708 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220308000175 2022-03-08 BIENNIAL STATEMENT 2021-02-01
190207060280 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170216006162 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150909006297 2015-09-09 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
856516.50
Total Face Value Of Loan:
856516.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
611700.00
Total Face Value Of Loan:
611700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
611700
Current Approval Amount:
611700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
617615.89
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
856516.5
Current Approval Amount:
856516.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
867310.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State