Search icon

MILLER SAMUEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER SAMUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (39 years ago)
Entity Number: 1120666
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
65P36
UEI Expiration Date:
2021-01-22

Business Information

Activation Date:
2020-01-23
Initial Registration Date:
2010-10-06

Commercial and government entity program

CAGE number:
65P36
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2025-01-23
SAM Expiration:
2021-01-22

Contact Information

POC:
JONATHAN MILLER
Corporate URL:
http://www.millersamuel.com

Form 5500 Series

Employer Identification Number (EIN):
133373432
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000054365 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-08-08 2026-08-07
45000052216 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-06-01 2026-05-31
45000054207 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-03-22 2026-03-21

History

Start date End date Type Value
1987-10-29 1997-09-24 Address 340 WEST 55 ST., SUITE 1E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-10-21 1987-10-29 Address 124 WEST 60TH ST., SUITE 43C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970924000471 1997-09-24 CERTIFICATE OF CHANGE 1997-09-24
B561051-3 1987-10-29 CERTIFICATE OF AMENDMENT 1987-10-29
B414867-3 1986-10-21 CERTIFICATE OF INCORPORATION 1986-10-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRMS11P00237
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-07-14
Description:
EXTENSION OF DELIVERY DATE FOR PHASE I
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
406360.00
Total Face Value Of Loan:
406360.00

Trademarks Section

Serial Number:
90702444
Mark:
SMOKERS SECTION
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2021-05-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMOKERS SECTION

Goods And Services

For:
Ashtrays; Smoking pipe cleaners; Smoking pipes; Tobacco grinders; Tobacco water pipes
International Classes:
034 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$406,360
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,089.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $406,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State