Search icon

MILLER-MOHR, INC.

Company Details

Name: MILLER-MOHR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1070537
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 285 PLYMOUTH AVE., BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE MYERS, ATTY. DOS Process Agent 285 PLYMOUTH AVE., BRIGHTWATERS, NY, United States, 11718

Filings

Filing Number Date Filed Type Effective Date
DP-2246214 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
B341410-4 1986-04-02 CERTIFICATE OF INCORPORATION 1986-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247757406 2020-05-04 0235 PPP 12 TECHNOLOGY DRIVE, SETAUKET, NY, 11733
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72082
Loan Approval Amount (current) 72082
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72802.82
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State