Search icon

TIM MILLER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIM MILLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196296
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: ATT: TIM MILLER, PRESIDENT, 10 NORTH STREET, COLD SPRING, NY, United States, 10516
Principal Address: 10 NORTH ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM MILLER Chief Executive Officer 10 NORTH ST, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: TIM MILLER, PRESIDENT, 10 NORTH STREET, COLD SPRING, NY, United States, 10516

Form 5500 Series

Employer Identification Number (EIN):
112879916
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-16 2007-08-10 Address ATT: TIM MILLER, PRESIDENT, P.O. BOX 337, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1993-05-12 1999-09-03 Address 15 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-09-03 Address 15 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1993-05-12 1998-12-16 Address 15 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1987-08-20 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190805060386 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006869 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006102 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006840 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003073 2011-08-10 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-15
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:
94500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,491.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,996
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$94,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,300.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $69,500
Utilities: $1,000
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State