Search icon

MILLER/HOWARD INVESTMENTS, INC.

Company Details

Name: MILLER/HOWARD INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373762
ZIP code: 12498
County: Ulster
Place of Formation: Delaware
Address: PO BOX 549, WOODSTOCK, NY, United States, 12498
Principal Address: 10 DIXON AVENUE, PO BOX 549, WOODSTOCK, NY, United States, 12498

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2023 141710657 2024-05-17 MILLER/HOWARD INVESTMENTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 1598, KINGSTON, NY, 12402
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2022 141710657 2023-07-25 MILLER/HOWARD INVESTMENTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 1598, KINGSTON, NY, 12402
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2021 141710657 2022-09-01 MILLER/HOWARD INVESTMENTS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 1598, KINGSTON, NY, 12402
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2020 141710657 2021-09-03 MILLER/HOWARD INVESTMENTS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2019 141710657 2020-08-18 MILLER/HOWARD INVESTMENTS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2018 141710657 2019-10-14 MILLER/HOWARD INVESTMENTS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2017 141710657 2018-10-15 MILLER/HOWARD INVESTMENTS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2016 141710657 2017-07-25 MILLER/HOWARD INVESTMENTS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2015 141710657 2016-04-26 MILLER/HOWARD INVESTMENTS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498
MILLER/HOWARD INVESTMENTS, INC. 401K PROFIT SHARING PLAN & TRUST 2014 141710657 2015-06-11 MILLER/HOWARD INVESTMENTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8456799166
Plan sponsor’s address PO BOX 549, WOODSTOCK, NY, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 549, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
LUAN JENIFER Chief Executive Officer 10 DIXON AVENUE, PO BOX 549, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2017-08-01 2019-08-06 Address 10 DIXON AVENUE, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2015-08-18 2017-08-01 Address 324 UPPER BYRDCLIFFE RD, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2001-08-02 2017-08-01 Address 324 UPPER BYRDCLIFFE RD, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2001-08-02 2015-08-18 Address 324 UPPER BYRDCLIFFE RD, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1997-09-16 2001-08-02 Address 141 UPPER BYRDCLIFFE RD, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1997-09-16 2001-08-02 Address 141 UPPER BYRDCLIFFE RD, PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-09-16 Address PO BOX 549, 69 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-09-16 Address 69 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1989-08-03 1993-09-23 Address PO BOX 549, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060550 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007204 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150818006163 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130807006206 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110808003061 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090827002414 2009-08-27 BIENNIAL STATEMENT 2009-08-01
070813003310 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051017002713 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030806002401 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002877 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4782548404 2021-02-06 0202 PPS 10 Dixon Ave, Woodstock, NY, 12498-1412
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1097645
Loan Approval Amount (current) 1097645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119325
Servicing Lender Name Village Bank and Trust, National Association
Servicing Lender Address 234 W Northwest Hwy, ARLINGTON HEIGHTS, IL, 60004-5934
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1412
Project Congressional District NY-19
Number of Employees 57
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119325
Originating Lender Name Village Bank and Trust, National Association
Originating Lender Address ARLINGTON HEIGHTS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1107584.79
Forgiveness Paid Date 2022-01-05
5395017004 2020-04-05 0202 PPP DIXON AVE, WOODSTOCK, NY, 12498-1410
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1097500
Loan Approval Amount (current) 1097500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119325
Servicing Lender Name Village Bank and Trust, National Association
Servicing Lender Address 234 W Northwest Hwy, ARLINGTON HEIGHTS, IL, 60004-5934
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1410
Project Congressional District NY-19
Number of Employees 46
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119325
Originating Lender Name Village Bank and Trust, National Association
Originating Lender Address ARLINGTON HEIGHTS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111432.15
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State