Search icon

ROBERT J. MILLER & ASSOCIATES, INC.

Company Details

Name: ROBERT J. MILLER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691440
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 124 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
ERICA. MILLER Chief Executive Officer 124 DELAWARE STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2020-11-30 2022-03-15 Address 124 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2011-02-03 2022-03-15 Address 124 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2007-01-22 2011-02-03 Address 124 DELAWARE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2007-01-22 2020-11-30 Address 124 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2001-02-15 2007-01-22 Address 124 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2001-02-15 2007-01-22 Address 124 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1994-02-14 2001-02-15 Address 124 DELAWARE STREET, TONAWANDA, NY, 14150, 3497, USA (Type of address: Principal Executive Office)
1994-02-14 2001-02-15 Address 124 DELAWARE STREET, TONAWANDA, NY, 14150, 3497, USA (Type of address: Chief Executive Officer)
1994-02-14 2007-01-22 Address 124 DELAWARE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-01-05 1994-02-14 Address 124 DELWARE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315003352 2022-03-14 CERTIFICATE OF AMENDMENT 2022-03-14
210104061806 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201130060086 2020-11-30 BIENNIAL STATEMENT 2019-01-01
150112006723 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110203003160 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081230002691 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070122002007 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050208003233 2005-02-08 BIENNIAL STATEMENT 2005-01-01
030131002199 2003-01-31 BIENNIAL STATEMENT 2003-01-01
010215002115 2001-02-15 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525547105 2020-04-15 0296 PPP 124 Delaware St., TONAWANDA, NY, 14150
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116582.7
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State