Search icon

MILAD NUKHO AND SONS, INC.

Company Details

Name: MILAD NUKHO AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705660
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL NUKHO DOS Process Agent 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
MICHAEL NUKHO Chief Executive Officer 573 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2011-06-17 2013-06-11 Address 66 FANSHAW AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2011-06-17 2013-06-11 Address 66 FANSHAW AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2011-06-17 2013-06-11 Address 66 FANSHAW AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-06-11 2011-06-17 Address 18 RITCHIE DR, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2001-06-11 2011-06-17 Address 2 WINGATE RD, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-06-11 2011-06-17 Address 66 FANSHAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1999-07-14 2001-06-11 Address 578 SOUTH BROADWAY, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
1999-07-14 2001-06-11 Address 66 FANSHAN AVE., YONKERS, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-16 1999-07-14 Address 578 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1993-08-16 2001-06-11 Address 578 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105000844 2021-11-05 BIENNIAL STATEMENT 2021-11-05
130611002141 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110617002949 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090810002111 2009-08-10 BIENNIAL STATEMENT 2009-06-01
051031002883 2005-10-31 BIENNIAL STATEMENT 2005-06-01
030522002694 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010611002277 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990714002345 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970530002005 1997-05-30 BIENNIAL STATEMENT 1997-06-01
930816002072 1993-08-16 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197297405 2020-05-05 0202 PPP 578 S BROADWAY, YONKERS, NY, 10705-3730
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48127
Loan Approval Amount (current) 48127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-3730
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48726.94
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State