Search icon

MILBROOK PROPERTIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MILBROOK PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1979 (46 years ago)
Entity Number: 589835
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 42 bayview ave, manhasset, NY, United States, 11030
Principal Address: 42 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILBROOK PROPERTIES LTD. DOS Process Agent 42 bayview ave, manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
CHARLES HIRSCH Chief Executive Officer 42 BAYVIEW AVE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112511924
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Type End date
10311201969 CORPORATE BROKER 2026-07-20
10391200732 REAL ESTATE BRANCH OFFICE 2025-05-24
109938942 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-04 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 42 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003004001 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220111003022 2022-01-11 BIENNIAL STATEMENT 2022-01-11
20210128074 2021-01-28 ASSUMED NAME CORP INITIAL FILING 2021-01-28
191002060921 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006290 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
641400.00
Total Face Value Of Loan:
641400.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$641,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$641,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$648,042.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $641,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State