Search icon

MILLER TABAK + CO., LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILLER TABAK + CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 1998 (27 years ago)
Entity Number: 2293724
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
LLC_00449156
State:
ILLINOIS

Central Index Key

CIK number:
0001085404
Phone:
212-370-0040

Latest Filings

Form type:
FOCUSN
File number:
008-51750
Filing date:
2014-03-18
File:
Form type:
X-17A-5
File number:
008-51750
Filing date:
2014-03-18
File:
Form type:
X-17A-5
File number:
008-51750
Filing date:
2013-04-05
File:
Form type:
FOCUSN
File number:
008-51750
Filing date:
2013-04-05
File:
Form type:
FOCUSN
File number:
008-51750
Filing date:
2012-02-29
File:

Form 5500 Series

Employer Identification Number (EIN):
133086847
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
212
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-02 1999-06-10 Name MILLER TABAK HIRSCH & CO., LLC
1998-09-01 1998-09-01 Name MILLER TABAK HIRSCH & CO.
1998-09-01 1998-09-02 Name MILLER TABAK HIRSCH & CO., L.P.
1998-09-01 1998-09-02 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101001002081 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080919002081 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060830002218 2006-08-30 BIENNIAL STATEMENT 2006-09-01
020822002238 2002-08-22 BIENNIAL STATEMENT 2002-09-01
990625000353 1999-06-25 AFFIDAVIT OF PUBLICATION 1999-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$31,098.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,800

Court Cases

Court Case Summary

Filing Date:
2012-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILLER TABAK + CO., LLC
Party Role:
Plaintiff
Party Name:
NOMAD ENERGY, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State