Search icon

MILLER CONSULTING, INC.

Company Details

Name: MILLER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1995 (30 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1957486
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 4 CHESHIRE AVE., SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE MILLER Chief Executive Officer 4 CHESHIRE AVE., SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CHESHIRE AVE., SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1997-10-08 2023-07-06 Address 4 CHESHIRE AVE., SYOSSET, NY, 11791, 5009, USA (Type of address: Chief Executive Officer)
1995-09-19 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-19 2023-07-06 Address 4 CHESHIRE AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004481 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
190903062406 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170913006018 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150911006198 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131011002234 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110915002174 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090827002033 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070830002807 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003127 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030919002497 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738077700 2020-05-01 0235 PPP 4 CHESHIRE AVE, SYOSSET, NY, 11791-5009
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16645
Loan Approval Amount (current) 16645
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 New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-5009
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 16770.86
Forgiveness Paid Date 2021-02-05
1098988505 2021-02-18 0235 PPS 4 Cheshire Ave, Syosset, NY, 11791-5009
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5009
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16308.77
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State