Search icon

MILLERS'S LANDSCAPING, INC.

Headquarter

Company Details

Name: MILLERS'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1993 (31 years ago)
Entity Number: 1780904
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 78 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 78 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
1072772
State:
CONNECTICUT

History

Start date End date Type Value
1993-12-20 2013-08-20 Address 259 LOWER SALEM ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006365 2017-05-09 BIENNIAL STATEMENT 2015-12-01
140127002620 2014-01-27 BIENNIAL STATEMENT 2013-12-01
130820002470 2013-08-20 BIENNIAL STATEMENT 2011-12-01
931220000205 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
92089.00
Total Face Value Of Loan:
92089.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92089
Current Approval Amount:
92089
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92797.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State