Search icon

MILLER PLACE AUTO UPHOLSTERY, INC.

Company Details

Name: MILLER PLACE AUTO UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820119
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 953 RTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PRENTICE DOS Process Agent 953 RTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JOHN PRENTICE Chief Executive Officer 953 RT 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 953 RT 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2004-05-18 2024-09-26 Address 953 RT 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-05-18 Address 953 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2002-05-13 2024-09-26 Address 953 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1996-10-15 2002-05-13 Address 743 RT 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1996-10-15 2002-05-13 Address 743 RT 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1994-05-12 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-12 2002-05-13 Address 743 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001628 2024-09-26 BIENNIAL STATEMENT 2024-09-26
140723006029 2014-07-23 BIENNIAL STATEMENT 2014-05-01
120620002228 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100615002696 2010-06-15 BIENNIAL STATEMENT 2010-05-01
080804002764 2008-08-04 BIENNIAL STATEMENT 2008-05-01
060512002756 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002124 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020513002413 2002-05-13 BIENNIAL STATEMENT 2002-05-01
980702002672 1998-07-02 BIENNIAL STATEMENT 1998-05-01
961015002138 1996-10-15 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961887301 2020-04-30 0235 PPP 953 ROUTE 25A, MILLER PLACE, NY, 11764-2750
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30340
Loan Approval Amount (current) 30340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2750
Project Congressional District NY-01
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30596.85
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State