Search icon

IVAN MILLER INC.

Company Details

Name: IVAN MILLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1964 (61 years ago)
Date of dissolution: 29 Nov 2004
Entity Number: 180295
ZIP code: 14512
County: Monroe
Place of Formation: New York
Address: 6205 GULICK RD, NAPLES, NY, United States, 14512
Principal Address: 6285 GULICK RD, NAPLES, NY, United States, 14512

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 GULICK RD, NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
S JEAN MILLER Chief Executive Officer 6205 GULICK RD, NAPLES, NY, United States, 14512

History

Start date End date Type Value
1996-10-16 2000-11-06 Address PO BOX 259, 6268 RUSH-LIMA RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1993-11-08 2000-11-06 Address P.O. BOX 259, RUSH, NY, 14543, USA (Type of address: Service of Process)
1992-12-14 1996-10-16 Address P.O. BOX 259 6268 RUSH-LIMA RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-11-06 Address P.O. BOX 259, 6268 RUSH-LIMA ROAD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
1964-10-05 1993-11-08 Address 6268 RUSH-LIMA RD., RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041129000579 2004-11-29 CERTIFICATE OF DISSOLUTION 2004-11-29
C332071-2 2003-05-30 ASSUMED NAME CORP INITIAL FILING 2003-05-30
021010002100 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001106002309 2000-11-06 BIENNIAL STATEMENT 2000-10-01
981016002416 1998-10-16 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
2054.00
Total Face Value Of Loan:
2054.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2054
Current Approval Amount:
2054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2089.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State