Search icon

MILL TOOL CORP.

Company Details

Name: MILL TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1954 (71 years ago)
Entity Number: 94601
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 157 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD CHURGIN Chief Executive Officer 157 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1954-06-11 1995-07-07 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702002520 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000626002391 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980706002389 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960620002447 1996-06-20 BIENNIAL STATEMENT 1996-06-01
950707002454 1995-07-07 BIENNIAL STATEMENT 1993-06-01
C191457-2 1992-08-19 ASSUMED NAME CORP INITIAL FILING 1992-08-19
A231642-3 1975-05-06 CERTIFICATE OF AMENDMENT 1975-05-06
8754-20 1954-06-11 CERTIFICATE OF INCORPORATION 1954-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289968502 2021-02-18 0235 PPS 170 Verdi St, Farmingdale, NY, 11735-6324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101125
Loan Approval Amount (current) 101125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6324
Project Congressional District NY-02
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101815.96
Forgiveness Paid Date 2021-10-29
1421607708 2020-05-01 0235 PPP 3543 KNIGHT ST, OCEANSIDE, NY, 11572
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123132
Loan Approval Amount (current) 123132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124221.38
Forgiveness Paid Date 2021-03-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State