Search icon

MILLER LANDSCAPE DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER LANDSCAPE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019966
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 450 WIRELESS RD, HAUPPAUGE, NY, United States, 11788
Principal Address: 56 CUBA HILL RD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAGNER ZWERMAN LLP DOS Process Agent 450 WIRELESS RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PETER M MILLER Chief Executive Officer 56 CUBA HILL RD, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2000-04-25 2006-04-26 Address 1835 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-04-16 2000-04-25 Address 8 HOWARD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-04-25 Address 8 HOWARD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-04-15 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-15 2000-04-25 Address 1111 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421002030 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080515002439 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060707000718 2006-07-07 CERTIFICATE OF AMENDMENT 2006-07-07
060426002722 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040414002269 2004-04-14 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122700.00
Total Face Value Of Loan:
122700.00
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:
29250.00
Total Face Value Of Loan:
29250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,511.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State