Search icon

MICHAEL B. MILLER, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
27750.00
Total Face Value Of Loan:
27750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,750
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,948.88
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State