Search icon

MILL BROOK FIRE PROTECTION CORP.

Headquarter

Company Details

Name: MILL BROOK FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468727
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 112 PARKWAY DR S, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILL BROOK FIRE PROTECTION CORP., FLORIDA F21000007337 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILL BROOK FIRE PROTECTION CORP. 401(K) PROFIT SHARING PLAN 2023 833019723 2024-01-18 MILL BROOK FIRE PROTECTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 6312541315
Plan sponsor’s address 112 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-01-18
Name of individual signing KAITLYN DALY
MILL BROOK FIRE PROTECTION CORP. 401(K) PROFIT SHARING PLAN 2022 833019723 2023-02-01 MILL BROOK FIRE PROTECTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 6312541315
Plan sponsor’s address 112 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing KAITLYN DALY
MILL BROOK FIRE PROTECTION CORP. 401(K) PROFIT SHARING PLAN 2021 833019723 2022-03-21 MILL BROOK FIRE PROTECTION CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 6312541315
Plan sponsor’s address 112 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing KAITLYN DALY
MILL BROOK FIRE PROTECTION CORP. 401(K) PROFIT SHARING PLAN 2020 833019723 2021-03-03 MILL BROOK FIRE PROTECTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4136844500
Plan sponsor’s address 40 BROOK AVENUE, UNIT C, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing KAITLYN DALY
MILL BROOK FIRE PROTECTION CORP. 401(K) PROFIT SHARING PLAN 2019 833019723 2020-02-19 MILL BROOK FIRE PROTECTION CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 6312541315
Plan sponsor’s address 40 BROOK AVENUE, UNIT C, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-02-14
Name of individual signing KAITLYN DALY

DOS Process Agent

Name Role Address
MILL BROOK FIRE PROTECTION CORP. DOS Process Agent 112 PARKWAY DR S, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NICOLAS DALY Chief Executive Officer 112 PARKWAY DR S, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 112 PARKWAY DR S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 4 LAMPLIGHT LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002381 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001681 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220628001919 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
211221002590 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190104010213 2019-01-04 CERTIFICATE OF INCORPORATION 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692347102 2020-04-14 0235 PPP 40 Brook Avenue, DEER PARK, NY, 11729
Loan Status Date 2022-05-04
Loan Status Paid in Full
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155574.35
Loan Approval Amount (current) 155574.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147881.99
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State