Search icon

BILL MILLER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILL MILLER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1990 (35 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1412748
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 50 STATION ROAD, BLDG #4, SUITE #1, WATER MILL, NY, United States, 11976
Principal Address: 50 STATION ROAD, BLDG 4, SUITE 1, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G MILLER Chief Executive Officer 50 STATION ROAD, BLDG 4, SUITE 1, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
BILL MILLER & ASSOCIATES, INC. DOS Process Agent 50 STATION ROAD, BLDG #4, SUITE #1, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2019-07-18 2021-11-11 Address 50 STATION ROAD, BLDG 4, SUITE 1, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2019-07-18 2021-11-11 Address 50 STATION ROAD, BLDG #4, SUITE #1, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2004-01-13 2019-07-18 Address PO BOX 2609, 26 MADISON ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2000-02-09 2004-01-13 Address PO BOX 2609, 21 MADISON ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1998-01-29 2019-07-18 Address PO BOX 2609, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211111000725 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200116060236 2020-01-16 BIENNIAL STATEMENT 2020-01-01
190718060001 2019-07-18 BIENNIAL STATEMENT 2018-01-01
140220002385 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120131002812 2012-01-31 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
255800.00
Total Face Value Of Loan:
255800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255800
Current Approval Amount:
255800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257405.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State