Search icon

MILAD CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MILAD CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1984 (42 years ago)
Entity Number: 889668
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 118 CHERRY LANE, NEW HYDE PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA MILAD Chief Executive Officer 118 CHERRY LANE, NEW HYDE PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
MILAD CONTRACTING CORPORATION DOS Process Agent 118 CHERRY LANE, NEW HYDE PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
112675211
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Address 118 CHERRY LANE, NEW HYDE PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114003806 2024-11-14 BIENNIAL STATEMENT 2024-11-14
200617060459 2020-06-17 BIENNIAL STATEMENT 2020-01-01
140304002358 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120222002717 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100318002027 2010-03-18 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1750000.00
Total Face Value Of Loan:
1750000.00
Date:
2020-04-28
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:
1921137.00
Total Face Value Of Loan:
1921137.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-19
Type:
Prog Related
Address:
640 WEST 237TH STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,750,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,750,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,759,684.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,750,000
Jobs Reported:
50
Initial Approval Amount:
$1,921,137
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,921,137
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,941,190.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,682,937
Utilities: $4,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $209200
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 775-1112
Add Date:
2012-03-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-03-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MILAD CONTRACTING CORPORATION
Party Role:
Defendant
Party Name:
CANIZIO, JOSEPH G.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State