Search icon

MILLERIDGE VENTURES INC.

Company Details

Name: MILLERIDGE VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854713
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520
Principal Address: 27 St. John's Place, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
BUTCH YAMALI Chief Executive Officer 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106219 Alcohol sale 2024-03-07 2024-03-07 2026-02-28 585 N BROADWAY, JERICHO, New York, 11753 Restaurant

History

Start date End date Type Value
2024-09-06 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-24 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220817003170 2022-08-17 BIENNIAL STATEMENT 2021-11-01
151124010221 2015-11-24 CERTIFICATE OF INCORPORATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602008607 2021-03-15 0235 PPS 27 Saint Johns Pl, Freeport, NY, 11520-4606
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058547
Loan Approval Amount (current) 1058547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4606
Project Congressional District NY-04
Number of Employees 88
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6402227208 2020-04-28 0235 PPP 27 ST. JOHN'S PLACE, FREEPORT, NY, 11520
Loan Status Date 2022-05-11
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756105
Loan Approval Amount (current) 756105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 88
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State