Search icon

MARC W. MILLER & ASSOCIATES, P.C.

Company Details

Name: MARC W. MILLER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171754
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 50 BROADWAY, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC W. MILLER & ASSOCIATES, P.C. DOS Process Agent 50 BROADWAY, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MARC W MILLER Chief Executive Officer 50 BROADWAY, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 50 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-12-06 Address 50 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2019-08-05 2023-12-06 Address 50 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2018-01-05 2019-08-05 Address 270 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-12-14 2018-01-05 Address 270 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-12-14 2019-08-05 Address 270 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-10-21 2017-09-29 Name MILLER, WEINER & ASSOCIATES, P.C.
1997-08-14 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-14 1998-10-21 Name MARC W. MILLER & ASSOCIATES, P.C.
1997-08-14 2019-08-05 Address 270 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001378 2023-12-06 BIENNIAL STATEMENT 2023-08-01
210901000724 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190805061264 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180105002003 2018-01-05 BIENNIAL STATEMENT 2017-08-01
170929000445 2017-09-29 CERTIFICATE OF AMENDMENT 2017-09-29
130910002240 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110823002884 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090731002070 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070821002336 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051003002726 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275677305 2020-04-28 0202 PPP 50 BROADWAY, KINGSTON, NY, 12401-6068
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-6068
Project Congressional District NY-18
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34462.79
Forgiveness Paid Date 2021-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State