Search icon

MILLER & VEIT, INC.

Company Details

Name: MILLER & VEIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1959 (66 years ago)
Entity Number: 124501
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48 th ST STE 1007, NEW YORK, NY, United States, 10036
Principal Address: 48 WEST 48th ST STE 1007, 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
MILLER & VEIT, INC. DOS Process Agent 48 WEST 48 th ST STE 1007, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDWARD E. LUDEL Chief Executive Officer 48 WEST 48TH ST STE 1007, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
131898441
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1959-12-09 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-12-09 2023-10-25 Address 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001560 2023-10-25 BIENNIAL STATEMENT 2021-12-01
B505993-2 1987-06-08 ASSUMED NAME CORP INITIAL FILING 1987-06-08
189858 1959-12-09 CERTIFICATE OF INCORPORATION 1959-12-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
35447.00
Total Face Value Of Loan:
35447.00
Date:
2020-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142900.00
Total Face Value Of Loan:
142900.00
Date:
2020-05-11
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:
35560.00
Total Face Value Of Loan:
35560.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35447
Current Approval Amount:
35447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35701.04
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35560
Current Approval Amount:
35560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35999.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State