Search icon

MILES GLASS & METAL SIGN CORP.

Company Details

Name: MILES GLASS & METAL SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813734
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-51 41ST AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILES GLASS & METAL SIGN CORP. DOS Process Agent 131-51 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LUCY CHEN Chief Executive Officer 131-51 41ST AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-10-01 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 135-51 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 131-51 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901008005 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220117000467 2022-01-17 BIENNIAL STATEMENT 2022-01-17
150901010238 2015-09-01 CERTIFICATE OF INCORPORATION 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326438308 2021-01-28 0202 PPS 13151 41st Ave, Flushing, NY, 11355-4213
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) 83767
Loan Approval Amount (current) 83767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4213
Project Congressional District NY-06
Number of Employees 13
NAICS code 442291
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 84373.57
Forgiveness Paid Date 2021-10-25
3024937708 2020-05-01 0202 PPP 13151 41ST AVE, FLUSHING, NY, 11355
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82830
Loan Approval Amount (current) 82830
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 160
NAICS code 339950
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 83580.85
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State