Search icon

STEPHEN MILLER, D.M.D., P.C.

Company Details

Name: STEPHEN MILLER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1985 (39 years ago)
Entity Number: 1046288
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PK S, #7-C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN K MILLER, DMD Chief Executive Officer 30 CENTRAL PK S, #7-C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CENTRAL PK S, #7-C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-01-21 2014-01-16 Address 30 CENTRAL PK SO. 7-C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-21 2014-01-16 Address 30 CENTRAL PK SO. 7-C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-21 2014-01-16 Address 30 CENTRAL PK SO. 7-C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-27 1993-01-21 Address 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002268 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120106002169 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091209002646 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071214002564 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117003266 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002373 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011210002554 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000106002215 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971125002228 1997-11-25 BIENNIAL STATEMENT 1997-12-01
931208002125 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9830378410 2021-02-17 0202 PPP 595 Madison Ave Fl 27, New York, NY, 10022-1649
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10022-1649
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21089.46
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State