Search icon

MILLER'S HOBBIES, INC.

Headquarter

Company Details

Name: MILLER'S HOBBIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1968 (57 years ago)
Entity Number: 226435
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 335 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543
Address: MILLERS HOBBIES, 335 MAMARONECK AVE, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER'S HOBBIES, INC. DOS Process Agent MILLERS HOBBIES, 335 MAMARONECK AVE, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
CHARLES T. ANDREWS Chief Executive Officer 335 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0674183
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-07 Address 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-08-07 Address MILLERS HOBBIES, 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003379 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230321002645 2023-03-21 BIENNIAL STATEMENT 2022-07-01
200702061118 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007091 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006995 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
137295.82
Total Face Value Of Loan:
137295.82
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137295.82
Current Approval Amount:
137295.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138109.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State