Search icon

MILLIE'S OF STATEN ISLAND, LLC

Company Details

Name: MILLIE'S OF STATEN ISLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987829
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MILLIE'S OF STATEN ISLAND, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113425 Alcohol sale 2024-04-24 2024-04-24 2026-04-30 185 BRICKTOWN WAY, STATEN ISLAND, New York, 10309 Restaurant

History

Start date End date Type Value
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004242 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220805001720 2022-08-05 BIENNIAL STATEMENT 2022-08-01
210909000180 2021-09-09 BIENNIAL STATEMENT 2021-09-09
SR-76108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161107000193 2016-11-07 CERTIFICATE OF PUBLICATION 2016-11-07
160803010391 2016-08-03 ARTICLES OF ORGANIZATION 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128887210 2020-04-16 0202 PPP 900 SOUTH AVE 2nd floor, STATEN ISLAND, NY, 10314-3427
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10314-3427
Project Congressional District NY-11
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131168.22
Forgiveness Paid Date 2021-03-17
8164208408 2021-02-13 0202 PPS 900 South Ave Fl 2, Staten Island, NY, 10314-3418
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207648.29
Loan Approval Amount (current) 207648.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10314-3418
Project Congressional District NY-11
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209036.4
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State