Search icon

MILLER MAYER, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER MAYER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934899
ZIP code: 14850
County: Blank
Place of Formation: New York
Address: 215 E STATE STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 215 E STATE STREET, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
4NPS0
UEI Expiration Date:
2019-08-28

Business Information

Activation Date:
2018-08-28
Initial Registration Date:
2007-02-13

Commercial and government entity program

CAGE number:
4NPS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-07-28
SAM Expiration:
2023-07-26

Contact Information

POC:
VANESSA COOKE

Form 5500 Series

Employer Identification Number (EIN):
161259570
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-08 2020-04-15 Address 215 E STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-05-16 2015-07-08 Address 202 E. STATE ST., STE. 700, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1995-06-28 2000-05-16 Address 101 NORTH TIOGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415002002 2020-04-15 FIVE YEAR STATEMENT 2020-06-01
150708002021 2015-07-08 FIVE YEAR STATEMENT 2015-06-01
100521002761 2010-05-21 FIVE YEAR STATEMENT 2010-06-01
060106000170 2006-01-06 CERTIFICATE OF AMENDMENT 2006-01-06
050506002254 2005-05-06 FIVE YEAR STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12168118P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-14
Description:
FLNF-FY18 - WORK FOR LAND AND WATER ACQUISITIONS, WITH EMPHASIS ON PROPERTY OF FINGER LAKES LAND TRUST IN HECTOR, NY.
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
AJ31: R&D- GENERAL SCIENCE/TECHNOLOGY: ENVIRONMENTAL SCIENCES (BASIC RESEARCH)
Procurement Instrument Identifier:
AG1681P170005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2040.00
Base And Exercised Options Value:
-2040.00
Base And All Options Value:
-2040.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-06-20
Description:
IGF::CL::IGF GMFL-2017 - ONGOING PRELIMINARY TITLE WORK, TITLE UPDATES, FINAL TITLE WORK, DEED RESEARCH, AND CLOSING COSTS FOR LAND AND WATER ACQUISITIONS.
Naics Code:
524127: DIRECT TITLE INSURANCE CARRIERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG1681B080003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-07-14
Description:
GM-069 LEGAL SERVICES - PRELIIMINARY AND FINAL TITLE WORK, DEED RESEARCH, CLOSING COSTS, FOR SEVERAL LAND AND WATR ACQUISITIONS AND RIGHTS OF WAYS.
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
584855.00
Total Face Value Of Loan:
584855.00
Date:
2020-04-15
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:
431900.00
Total Face Value Of Loan:
431900.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$431,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$431,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,053.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $365,735
Utilities: $11,842
Mortgage Interest: $0
Rent: $28,335
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $25,988
Jobs Reported:
23
Initial Approval Amount:
$584,855
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,855
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,078.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $584,854

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State