Search icon

MILLER'S SONSHINE ACRES, INC.

Company Details

Name: MILLER'S SONSHINE ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (38 years ago)
Entity Number: 1048930
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 1280 BENNETT RD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER'S SONSHINE ACRES, INC. DOS Process Agent 1280 BENNETT RD, CORFU, NY, United States, 14036

History

Start date End date Type Value
1986-11-26 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
930204002615 1993-02-04 BIENNIAL STATEMENT 1993-02-04
B428277-2 1986-11-26 CERTIFICATE OF INCORPORATION 1986-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145267102 2020-04-15 0296 PPP 1765 Broadway Rd, Darien Center, NY, 14040
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien Center, GENESEE, NY, 14040-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11099.75
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State