Search icon

LAWRENCE B. MILLER & ASSOC., INC.

Company Details

Name: LAWRENCE B. MILLER & ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161255
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 67 E BROADWAY, PO BOX 876, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE B. MILLER Chief Executive Officer 67 E BROADWAY, PO BOX 876, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
MARY ELLEN SIPOS DOS Process Agent 67 E BROADWAY, PO BOX 876, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2003-03-27 2013-04-08 Address 1903 STATE RTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
2001-04-25 2013-04-08 Address 1903 STATE ROUTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Chief Executive Officer)
2001-04-25 2013-04-08 Address 1903 STATE ROUTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Service of Process)
2001-04-25 2003-03-27 Address 70 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Principal Executive Office)
1999-04-26 2001-04-25 Address 73 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Principal Executive Office)
1999-04-26 2001-04-25 Address 215 ROUTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-04-26 Address 215 RTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
1997-05-01 2001-04-25 Address 215 RTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Service of Process)
1992-11-02 1997-05-01 Address 215 RTE 52E PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
1992-11-02 1999-04-26 Address 73 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130408006329 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110516002526 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090323002869 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070411002793 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050519002163 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030327002246 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010425002796 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990426002383 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970501002146 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000049002224 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681007401 2020-05-06 0202 PPP 67 East Broadway, Monticello, NY, 12701
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80297
Loan Approval Amount (current) 80297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80833.78
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State