Search icon

MICHAEL B. MILLER, P.C.

Company Details

Name: MICHAEL B. MILLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137830
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 BROADHOLLOW ROAD, SUITE 315, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B MILLER Chief Executive Officer 100 BROADHOLLOW ROAD, SUITE 315, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BROADHOLLOW ROAD, SUITE 315, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2003-04-28 2011-05-31 Address 100 BROADHOLLOW RD, STE 315, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Principal Executive Office)
2003-04-28 2011-05-31 Address 100 BROADHOLLOW RD, STE 315, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Chief Executive Officer)
2003-04-28 2011-05-31 Address 100 BROADHOLLOW RD, STE 315, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Service of Process)
1999-12-14 2003-04-28 Address 6080 JERICHO TPKE, STE 319, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-12-14 2003-04-28 Address 6080 JERICHO TPKE, STE 319, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1999-12-14 2003-04-28 Address 6080 JERICHO TPKE, STE 319, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-04-28 1999-12-14 Address 1400 OLD COUNTRY RD STE 402, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416006356 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110531002409 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090331002257 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070502002920 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050824002453 2005-08-24 BIENNIAL STATEMENT 2005-04-01
030428002472 2003-04-28 BIENNIAL STATEMENT 2003-04-01
010424002466 2001-04-24 BIENNIAL STATEMENT 2001-04-01
991214002050 1999-12-14 BIENNIAL STATEMENT 1999-04-01
970428001013 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989828601 2021-03-26 0235 PPS 100 Broadhollow Rd Ste 315, Farmingdale, NY, 11735-4813
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27750
Loan Approval Amount (current) 27750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4813
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27948.88
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State