Search icon

MILAN SPA NY INC.

Company Details

Name: MILAN SPA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2016 (9 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4976642
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1042 2ND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1042 2ND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-07-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-13 2022-02-18 Address 1042 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218002568 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160713010056 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6340397206 2020-04-28 0202 PPP 1042 2nd Ave, NEW YORK, NY, 10022-4006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4006
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21704.29
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State