Search icon

J. MILO REAL ESTATE, LTD.

Company Details

Name: J. MILO REAL ESTATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Entity Number: 4839465
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6276 Amboy Rd, STATEN ISLAND, NY, United States, 10309
Principal Address: 37 Valdemar Ave, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENINE MILO DOS Process Agent 6276 Amboy Rd, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
JENINE MILO Chief Executive Officer 6276 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type End date
10301217121 ASSOCIATE BROKER 2025-01-13
10301214691 ASSOCIATE BROKER 2025-09-18
10311205975 CORPORATE BROKER 2026-01-07
10301220619 ASSOCIATE BROKER 2025-11-03
10391202153 REAL ESTATE BRANCH OFFICE 2026-02-14
10391202099 REAL ESTATE BRANCH OFFICE 2025-09-06
10991221203 REAL ESTATE PRINCIPAL OFFICE No data
10401306810 REAL ESTATE SALESPERSON 2025-11-13
10401355640 REAL ESTATE SALESPERSON 2025-08-24
10401338019 REAL ESTATE SALESPERSON 2025-12-27

History

Start date End date Type Value
2015-10-26 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-26 2024-03-12 Address 434 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003953 2024-03-12 BIENNIAL STATEMENT 2024-03-12
151026000246 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-08 No data 9122 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued 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
7142377302 2020-04-30 0202 PPP 6276 AMBOY RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
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 10552.83
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State