Search icon

MILLER PROCTOR NICKOLAS, INC.

Company Details

Name: MILLER PROCTOR NICKOLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1959 (66 years ago)
Entity Number: 122099
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HGVDCKZFKKR4 2025-03-05 2 HUDSON ST, TARRYTOWN, NY, 10591, 2496, USA 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591, 2446, USA

Business Information

Doing Business As MILLER PROCTOR NICKOLAS INC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2005-05-11
Entity Start Date 1959-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 333414, 335312, 335314, 339991, 423720, 423830
Product and Service Codes 4520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLISON ROSSI
Address 2 HUDSON STREET, SLEEPY HOLLOW, NY, 10591, USA
Title ALTERNATE POC
Name DUNCAN MITCHELL
Address 2 HUDSON STREET, SLEEPY HOLLOW, NY, 10591, USA
Government Business
Title PRIMARY POC
Name KEN BEHRENS
Address 2 HUDSON STREET, SLEEPY HOLLOW, NY, 10591, USA
Title ALTERNATE POC
Name SCOTT HENNING
Address 2 HUDSON STREET, SLEEPY HOLLOW, NY, 10591, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
39TF5 Active Non-Manufacturer 2005-05-11 2024-03-21 2029-03-21 2025-03-05

Contact Information

POC KEN BEHRENS
Phone +1 914-580-4208
Fax +1 914-332-6344
Address 2 HUDSON ST, TARRYTOWN, WESTCHESTER, NY, 10591 2496, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2023 111901330 2024-10-14 MILLER PROCTOR NICKOLAS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9145804206
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALLISON ROSSI
Valid signature Filed with authorized/valid electronic signature
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2022 111901330 2023-07-31 MILLER PROCTOR NICKOLAS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9145804206
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ALLISON ROSSI
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2021 111901330 2022-07-11 MILLER PROCTOR NICKOLAS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9145804206
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing ALLISON ROSSI
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2020 111901330 2021-07-06 MILLER PROCTOR NICKOLAS INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2019 111901330 2020-07-20 MILLER PROCTOR NICKOLAS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2018 111901330 2019-06-07 MILLER PROCTOR NICKOLAS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2017 111901330 2018-07-03 MILLER PROCTOR NICKOLAS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2016 111901330 2017-06-07 MILLER PROCTOR NICKOLAS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2015 111901330 2016-06-16 MILLER PROCTOR NICKOLAS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing PAUL TRIANA
MILLER PROCTOR NICKOLAS INC 401K PROFIT SHARING PLAN AND TRU 2014 111901330 2015-06-23 MILLER PROCTOR NICKOLAS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 9143320088
Plan sponsor’s address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing PAUL TRIANA

Chief Executive Officer

Name Role Address
P. JAIME TETRAULT Chief Executive Officer 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2023-11-29 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1
2023-11-29 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2023-10-03 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1
2023-10-03 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2023-10-03 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1
2023-10-03 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2023-09-15 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1
2023-09-15 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2023-09-15 2023-09-15 Address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
230915002371 2023-09-15 BIENNIAL STATEMENT 2023-08-01
220216002371 2022-02-16 BIENNIAL STATEMENT 2022-02-16
190716002037 2019-07-16 BIENNIAL STATEMENT 2017-08-01
120110002609 2012-01-10 BIENNIAL STATEMENT 2011-08-01
090805002138 2009-08-05 BIENNIAL STATEMENT 2009-08-01
051014002283 2005-10-14 BIENNIAL STATEMENT 2005-08-01
010808003008 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990916002014 1999-09-16 BIENNIAL STATEMENT 1999-08-01
990129000830 1999-01-29 CERTIFICATE OF AMENDMENT 1999-01-29
971001002009 1997-10-01 BIENNIAL STATEMENT 1997-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6208S0834 2008-01-04 2008-01-04 2008-01-04
Unique Award Key CONT_AWD_V6208S0834_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PUMP MOTOR, T1-2561-2
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient MILLER PROCTOR NICKOLAS INC
UEI HGVDCKZFKKR4
Legacy DUNS 065974941
Recipient Address UNITED STATES, 2 HUDSON ST, TARRYTOWN, 105912446
PURCHASE ORDER AWARD 15BBR025P00000051 2025-02-24 2025-03-14 2025-03-14
Unique Award Key CONT_AWD_15BBR025P00000051_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 25021.42
Current Award Amount 25021.42
Potential Award Amount 25021.42

Description

Title EMERGENCY BOILER #1 REPAIR AT DAYTON MANOR
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4410: INDUSTRIAL BOILERS

Recipient Details

Recipient MILLER PROCTOR NICKOLAS INC
UEI HGVDCKZFKKR4
Recipient Address UNITED STATES, 2 HUDSON ST, TARRYTOWN, WESTCHESTER, NEW YORK, 105912496

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366137705 2020-05-01 0202 PPP 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752217
Loan Approval Amount (current) 752217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLEEPY HOLLOW, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 44
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757663.89
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0636382 MILLER PROCTOR NICKOLAS INC MILLER PROCTOR NICKOLAS INC HGVDCKZFKKR4 2 HUDSON ST, TARRYTOWN, NY, 10591-2496
Capabilities Statement Link -
Phone Number 914-580-4208
Fax Number 914-332-6344
E-mail Address kbehrens@mpnboilers.com
WWW Page -
E-Commerce Website -
Contact Person KEN BEHRENS
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 39TF5
Year Established 1959
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333414
NAICS Code's Description Heating Equipment (except Warm Air Furnaces) Manufacturing
Small Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small No
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Small Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Small Yes
Code 339991
NAICS Code's Description Gasket, Packing, and Sealing Device Manufacturing
Small Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Small Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4123603 Intrastate Non-Hazmat 2024-12-27 500 2023 1 2 Private(Property)
Legal Name MILLER PROCTOR NICKOLAS INC
DBA Name -
Physical Address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591, US
Mailing Address 2 HUDSON ST, SLEEPY HOLLOW, NY, 10591, US
Phone (914) 580-4215
Fax (914) 332-6344
E-mail ABARBIERI@MPNBOILERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L95000242
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 35846NE
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2HXGK002890
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State