Search icon

MILANO OF RICHMOND TOWN CORP

Company Details

Name: MILANO OF RICHMOND TOWN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497845
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 315 MACE STREET, Staten Island, NY, United States, 10306

Contact Details

Phone +1 718-440-6425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILANO OF RICHMOND TOWN CORP Chief Executive Officer 315 MACE STREET, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
SHY SHALEM DOS Process Agent 315 MACE STREET, Staten Island, NY, United States, 10306

Licenses

Number Status Type Date End date
2090205-DCA Active Business 2019-09-05 2025-02-28
2017939-DCA Inactive Business 2015-02-04 2019-02-28

History

Start date End date Type Value
2022-06-22 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-09 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-09 2017-02-01 Address 428-2 CASWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412003319 2022-04-12 BIENNIAL STATEMENT 2021-12-01
170201006750 2017-02-01 BIENNIAL STATEMENT 2015-12-01
131209010067 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570438 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570437 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280394 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280395 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3073018 LICENSE INVOICED 2019-08-14 100 Home Improvement Contractor License Fee
3073019 TRUSTFUNDHIC INVOICED 2019-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942571 DCA-SUS CREDITED 2018-12-11 75 Suspense Account
2942570 PROCESSING INVOICED 2018-12-11 25 License Processing Fee
2925279 TRUSTFUNDHIC INVOICED 2018-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925280 RENEWAL CREDITED 2018-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
-52500.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86250
Current Approval Amount:
33750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34164.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State