Search icon

MILLENIUM SOFTWARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENIUM SOFTWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1981 (44 years ago)
Entity Number: 700986
ZIP code: 10050
County: Nassau
Place of Formation: New York
Address: 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 10050
Principal Address: 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL I SCHWARTZ Chief Executive Officer 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 10050

Form 5500 Series

Employer Identification Number (EIN):
112586976
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
MILLENIUM SOFTWARE LTD
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-12-01 Address 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-12-01 Address 1354 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 10050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036040 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230518004014 2023-05-18 BIENNIAL STATEMENT 2021-12-01
140110002249 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120118002068 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091222002522 2009-12-22 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-05-03
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:
21541.00
Total Face Value Of Loan:
21541.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22633.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21541
Current Approval Amount:
21541
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21674.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State