Search icon

MILOS HY, INC.

Company Details

Name: MILOS HY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4847015
ZIP code: 14202
County: New York
Place of Formation: New York
Address: 140 Pearl Street, Suite 100, Buffalo, NY, United States, 14202
Principal Address: 5357 av. du Pare, Montreal, QC, Canada, H2V 4G9

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 140 Pearl Street, Suite 100, Buffalo, NY, United States, 14202

Chief Executive Officer

Name Role Address
CONSTANTINOS SPILIADIS Chief Executive Officer 5357 AV. DU PARE, MONTREAL, QC, Canada, H2V 4G9

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136738 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 20 HUDSON YARDS, NEW YORK, New York, 10001 Restaurant
0423-23-136832 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 20 HUDSON YARDS, NEW YORK, New York, 10001 Additional Bar
0423-23-136831 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 20 HUDSON YARDS, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2015-11-09 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-09 2023-02-23 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223000474 2023-02-23 BIENNIAL STATEMENT 2021-11-01
151109000419 2015-11-09 CERTIFICATE OF INCORPORATION 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680957001 2020-04-09 0202 PPP 500 W 33rd St, 5th Floor 0.0, New York, NY, 10001-1301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2269312
Loan Approval Amount (current) 2269312
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-1301
Project Congressional District NY-12
Number of Employees 207
NAICS code 722511
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 231624.49
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201412 Fair Labor Standards Act 2022-02-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-18
Termination Date 2023-10-20
Date Issue Joined 2022-11-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARKOVIC,
Role Plaintiff
Name MILOS HY, INC.
Role Defendant
2001138 Fair Labor Standards Act 2020-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-10
Termination Date 2020-07-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name MERA
Role Plaintiff
Name MILOS HY, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State