Search icon

MILMORE ADVISORY GROUP, LLC

Company Details

Name: MILMORE ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2016 (9 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 4922061
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2016-03-31 2022-03-15 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-31 2022-03-15 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315001435 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
200310060828 2020-03-10 BIENNIAL STATEMENT 2020-03-01
160707000373 2016-07-07 CERTIFICATE OF PUBLICATION 2016-07-07
160331000165 2016-03-31 ARTICLES OF ORGANIZATION 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24440.00
Total Face Value Of Loan:
24440.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24440
Current Approval Amount:
24440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24675.7

Date of last update: 25 Mar 2025

Sources: New York Secretary of State