Search icon

UNITED MILLWORK OF NY INC.

Headquarter

Company Details

Name: UNITED MILLWORK OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (11 years ago)
Entity Number: 4622282
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8A PICONE BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED MILLWORK OF NY INC., FLORIDA F14000003481 FLORIDA
Headquarter of UNITED MILLWORK OF NY INC., CONNECTICUT 1219980 CONNECTICUT
Headquarter of UNITED MILLWORK OF NY INC., ILLINOIS CORP_70307987 ILLINOIS

DOS Process Agent

Name Role Address
UNITED MILLWORK OF NY INC. DOS Process Agent 8A PICONE BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CHRISTOPHER BRACKEN Chief Executive Officer 8A PICONE BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2016-10-11 2020-08-28 Address 8A PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-08-15 2016-10-11 Address 44 CONCORD AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828060163 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180827006141 2018-08-27 BIENNIAL STATEMENT 2018-08-01
161011006411 2016-10-11 BIENNIAL STATEMENT 2016-08-01
140815010039 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178127704 2020-05-01 0235 PPP 8 PICONE BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 500
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53108.83
Forgiveness Paid Date 2021-07-02
7241748406 2021-02-11 0235 PPS 8 Picone Blvd, Farmingdale, NY, 11735-1716
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148287
Loan Approval Amount (current) 148287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1716
Project Congressional District NY-02
Number of Employees 56
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149304.25
Forgiveness Paid Date 2021-10-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State