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

Links between entities

Type Company Name Company Number State
Headquarter of MILLER'S HOBBIES, INC., CONNECTICUT 0674183 CONNECTICUT

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

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 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)
2023-03-21 2023-03-21 Address 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-03-21 Address 335 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-07-15 2023-03-21 Address 335 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-03-04 2020-07-02 Address 335 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-03-04 2010-07-15 Address 239 MELBOURNE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1968-07-31 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150518006061 2015-05-18 BIENNIAL STATEMENT 2014-07-01
120705006657 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002079 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714002182 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060627002575 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111657103 2020-04-15 0202 PPP 335 MAMARONECK AVENUE, MAMARONECK, NY, 10543-2609
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137295.82
Loan Approval Amount (current) 137295.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-2609
Project Congressional District NY-16
Number of Employees 14
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138109.85
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State