Search icon

OLIVIA MILLER, INC.

Company Details

Name: OLIVIA MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (28 years ago)
Entity Number: 2080575
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34TH STREET 10TH FL, 10TH FL, NEW YORK, NY, United States, 10001
Principal Address: 1 WEST 34TH ST, 10TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D9J5KQJ1YC85 2024-06-24 126 WESTBOURNE LN APT 7, ITHACA, NY, 14850, 2445, USA 230 MEMPHREMAGOG VIEWS, NEWPORT, VT, 05855, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-07-07
Initial Registration Date 2021-03-07
Entity Start Date 2021-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLIVIA J MILLER
Address 230 MEMPHREMAGOG VIEWS, NEWPORT, VT, 05855, USA
Government Business
Title PRIMARY POC
Name OLIVIA J MILLER
Address 230 MEMPHREMAGOG VIEWS, NEWPORT, VT, 05855, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVIA MILLER INC. 401(K) PROFIT SHARING PLAN 2019 133916797 2021-05-17 OLIVIA MILLER INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 6467954790
Plan sponsor’s address 1 WEST 34TH STREET 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing LING ZHAO
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2018 133916797 2019-06-13 OLIVIA MILLER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2017 133916797 2018-09-12 OLIVIA MILLER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2016 133916797 2017-08-04 OLIVIA MILLER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing ARVEE CLARAVALL
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2015 133916797 2016-09-16 OLIVIA MILLER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing ARVEE CLARAVALL
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2014 133916797 2015-09-29 OLIVIA MILLER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing ARVEE CLARAVALL
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2013 133916797 2014-07-21 OLIVIA MILLER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing ARVEE CLARAVALL
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2012 133916797 2013-03-04 OLIVIA MILLER, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-03-04
Name of individual signing WILLIAM CLEMANS
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2011 133916797 2012-06-25 OLIVIA MILLER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133916797
Plan administrator’s name OLIVIA MILLER, INC.
Plan administrator’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129475676

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing WILLIAM CLEMANS
OLIVIA MILLER, INC. 401(K) PROFIT SHARING PLAN 2010 133916797 2011-08-24 OLIVIA MILLER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 316210
Sponsor’s telephone number 2129475676
Plan sponsor’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133916797
Plan administrator’s name OLIVIA MILLER, INC.
Plan administrator’s address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129475676

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing SAMUEL LEE

Chief Executive Officer

Name Role Address
JOSEPH SAADIA Chief Executive Officer 1 WEST 34TH ST, 10TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ARVEE CLARAVALL DOS Process Agent 1 WEST 34TH STREET 10TH FL, 10TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 1 WEST 34TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-12 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-25 2024-06-27 Address 1 WEST 34TH STREET 10TH FL, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-07 2024-06-27 Address 1 WEST 34TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-11-07 2019-07-25 Address 1 WEST 34TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002061 2024-06-27 BIENNIAL STATEMENT 2024-06-27
201102061325 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190725060300 2019-07-25 BIENNIAL STATEMENT 2018-11-01
161107006204 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141107006450 2014-11-07 BIENNIAL STATEMENT 2014-11-01
140728002150 2014-07-28 BIENNIAL STATEMENT 2012-11-01
041223002141 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021108002175 2002-11-08 BIENNIAL STATEMENT 2002-11-01
020201002568 2002-02-01 BIENNIAL STATEMENT 2000-11-01
961101000079 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812227104 2020-04-11 0202 PPP 1 West 34TH ST 10th Floor, NEW YORK, NY, 10001-0071
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0071
Project Congressional District NY-12
Number of Employees 40
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 506361.11
Forgiveness Paid Date 2021-08-02
4929208402 2021-02-07 0202 PPS 1 W 34th St Fl 10, New York, NY, 10001-3011
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454497
Loan Approval Amount (current) 454497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3011
Project Congressional District NY-12
Number of Employees 39
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 461619.53
Forgiveness Paid Date 2022-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304906 Copyright 2003-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-30
Termination Date 2004-07-14
Date Issue Joined 2003-08-20
Section 1125
Status Terminated

Parties

Name GMA ACCESSORIES
Role Plaintiff
Name OLIVIA MILLER, INC.
Role Defendant
1802528 Other Fraud 2018-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-21
Termination Date 2019-01-22
Date Issue Joined 2018-06-13
Pretrial Conference Date 2018-06-06
Section 1332
Sub Section FR
Status Terminated

Parties

Name OLIVIA MILLER, INC.
Role Plaintiff
Name BLISS WORLD LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State