Search icon

MILAN STATION INC.

Company Details

Name: MILAN STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733503
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13112 40TH RD FL 1, FLUSHING, NY, United States, 11354
Principal Address: 131-12 40rd 1FL, Flushing, NY, United States, 11354

Contact Details

Phone +1 917-385-0058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILAN STATION INC. DOS Process Agent 13112 40TH RD FL 1, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MIAO ZHOU Chief Executive Officer 131-12 40RD 1FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2065261-DCA Active Business 2018-01-23 2025-07-31

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 131-12 40RD 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-03-04 Address 131-12 40RD 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-04 Address 13112 40TH RD FL 1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-03-05 2024-09-27 Address 13112 40TH RD FL 1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-03-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-27 2020-03-05 Address 41-70 72 STREET 3 FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003472 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240927001287 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200305000257 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
160920000273 2016-09-20 CERTIFICATE OF AMENDMENT 2016-09-20
150327010370 2015-03-27 CERTIFICATE OF INCORPORATION 2015-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 13112 40TH RD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 No data 13112 40TH RD, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 13345 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 13112 40TH RD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 13345 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661861 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3340089 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3048386 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2731474 FINGERPRINT CREDITED 2018-01-22 75 Fingerprint Fee
2731455 PL VIO INVOICED 2018-01-22 500 PL - Padlock Violation
2730955 FINGERPRINT INVOICED 2018-01-19 75 Fingerprint Fee
2730956 LICENSE INVOICED 2018-01-19 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-19 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013958502 2021-02-25 0202 PPS 13112 40th Rd, Flushing, NY, 11354-5137
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3562
Loan Approval Amount (current) 3562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5137
Project Congressional District NY-06
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3590.12
Forgiveness Paid Date 2021-12-14
5214798002 2020-06-27 0202 PPP 13112 40th Rd, Flushing, NY, 11354-5137
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3571.25
Loan Approval Amount (current) 3571.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5137
Project Congressional District NY-06
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3612.64
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State