Search icon

THE MILL COFFEE HOUSE INC.

Company Details

Name: THE MILL COFFEE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2013 (11 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 4503374
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-61 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-61 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-12-26 2023-01-12 Address 44-61 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-12-19 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-19 2014-12-26 Address 21-24 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230112003637 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
141226000140 2014-12-26 CERTIFICATE OF CHANGE 2014-12-26
131219000517 2013-12-19 CERTIFICATE OF INCORPORATION 2013-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-06 No data 4461 11TH ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-06 No data 4461 11TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 4461 11TH ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932698606 2021-03-20 0202 PPS 4461 11th St, Long Island City, NY, 11101-5196
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42798
Loan Approval Amount (current) 42798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5196
Project Congressional District NY-07
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43121.62
Forgiveness Paid Date 2021-12-28
9939247403 2020-05-21 0202 PPP 4461 11th St, Long Island City, NY, 11101-5102
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29250
Loan Approval Amount (current) 29250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-5102
Project Congressional District NY-07
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29522.47
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State