Search icon

MILLINERY SYNDICATE, INC.

Company Details

Name: MILLINERY SYNDICATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1947 (78 years ago)
Entity Number: 80766
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: STEINBERG & POLOIK, 575 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 575 MADISON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STEINBERG Chief Executive Officer C/O STENBERG & POLOIK, 575 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MILLINERY SYNDICATE, INC. C/O STEINBERG & POKOIK MGMT. CORP. DOS Process Agent 575 MADISON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-23 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-06 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-19 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-02 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-10-21 2013-11-19 Address C/O STENBERG & POLOIK, 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171012006308 2017-10-12 BIENNIAL STATEMENT 2017-10-01
160513006513 2016-05-13 BIENNIAL STATEMENT 2015-10-01
150416000596 2015-04-16 CERTIFICATE OF CHANGE 2015-04-16
131119006491 2013-11-19 BIENNIAL STATEMENT 2013-10-01
120126002005 2012-01-26 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
136412.00
Total Face Value Of Loan:
136412.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136412
Current Approval Amount:
136412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137462.19

Court Cases

Court Case Summary

Filing Date:
2005-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32B-J HEALTH
Party Role:
Plaintiff
Party Name:
MILLINERY SYNDICATE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State