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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
101125.00
Total Face Value Of Loan:
101125.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
123132.00
Total Face Value Of Loan:
123132.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101125
Current Approval Amount:
101125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101815.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123132
Current Approval Amount:
123132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124221.38

Date of last update: 19 Mar 2025

Sources: New York Secretary of State