Search icon

MILLENNIUM MANAGEMENT & DEVELOPMENT GROUP LLC

Company Details

Name: MILLENNIUM MANAGEMENT & DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995935
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 191164, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 191164, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-08-18 2024-08-01 Address PO BOX 191164, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040377 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002455 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061177 2020-08-04 BIENNIAL STATEMENT 2020-08-01
161201000417 2016-12-01 CERTIFICATE OF PUBLICATION 2016-12-01
160818010296 2016-08-18 ARTICLES OF ORGANIZATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6593628001 2020-06-30 0202 PPP APT 3 1566 47TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31896.3
Loan Approval Amount (current) 31896.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32170.7
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State