Search icon

PETER MILLER, INC.

Company Details

Name: PETER MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1986 (38 years ago)
Date of dissolution: 04 Jan 1994
Entity Number: 1123953
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 280 PALMER LANE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MILLER DOS Process Agent 280 PALMER LANE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
PETER MILLER Chief Executive Officer 280 PALMER LANE, PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
940104000058 1994-01-04 CERTIFICATE OF DISSOLUTION 1994-01-04
921218002375 1992-12-18 BIENNIAL STATEMENT 1992-11-01
B419912-3 1986-11-03 CERTIFICATE OF INCORPORATION 1986-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959268900 2021-04-29 0235 PPP 11 Lindberg Street, West Hempstead, NY, 11552
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19006
Loan Approval Amount (current) 19006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552
Project Congressional District NY-03
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19089.31
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State