Search icon

MILLSPAUGH ENTERPRISES, INC.

Company Details

Name: MILLSPAUGH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1983 (42 years ago)
Entity Number: 846212
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 22 BANK STREET, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M TIGHE JR Chief Executive Officer 22 BANK ST, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BANK STREET, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1999-07-09 2001-06-07 Address 22 BANK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1993-06-28 1999-07-09 Address 22 BANK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1983-06-03 1993-06-28 Address 56 MAIN ST., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002013 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110713002514 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090602002550 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070713002135 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050829002018 2005-08-29 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
49600.00
Total Face Value Of Loan:
49600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49600
Current Approval Amount:
49600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50158.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State