Search icon

H.B. MILLWORK, INC.

Company Details

Name: H.B. MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977401
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.B. MILLWORK, INC. DOS Process Agent 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
SONDRA L. RUSSELL Chief Executive Officer 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
112728047
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-06 2021-02-23 Address 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2017-02-07 2019-02-06 Address 1280 SMITH DRIVE SOUTH, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2011-03-11 2017-02-07 Address 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2011-03-11 2019-02-06 Address 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1994-03-03 2011-03-11 Address 500 LONG ISLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060440 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190206060415 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006237 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203006414 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130214006108 2013-02-14 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

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:
320085.00
Total Face Value Of Loan:
320085.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320085
Current Approval Amount:
320085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321926.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-4216
Add Date:
2007-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State