Search icon

MILLER TABAK + CO., LLC

Company Details

Name: MILLER TABAK + CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 1998 (26 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

Central Index Key

CIK number Mailing Address Business Address Phone
1085404 331 MADISON AVE, NEW YORK, NY, 10017 331 MADISON AVE, NEW YORK, NY, 10017 212-370-0040

Filings since 2014-03-18

Form type FOCUSN
File number 008-51750
Filing date 2014-03-18
Reporting date 2013-12-31
File View File

Filings since 2014-03-18

Form type X-17A-5
File number 008-51750
Filing date 2014-03-18
Reporting date 2013-12-31
File View File

Filings since 2013-04-05

Form type X-17A-5
File number 008-51750
Filing date 2013-04-05
Reporting date 2012-12-31
File View File

Filings since 2013-04-05

Form type FOCUSN
File number 008-51750
Filing date 2013-04-05
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-51750
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-51750
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-51750
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-51750
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-51750
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-51750
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-51750
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-51750
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-51750
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-51750
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type FOCUSN
File number 008-51750
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51750
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-51750
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-51750
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-51750
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51750
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-51750
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-51750
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-51750
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51750
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51750
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

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

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
990625000351 1999-06-25 AFFIDAVIT OF PUBLICATION 1999-06-25
990625000353 1999-06-25 AFFIDAVIT OF PUBLICATION 1999-06-25
990610000723 1999-06-10 CERTIFICATE OF AMENDMENT 1999-06-10
980902000222 1998-09-02 CERTIFICATE OF CANCELLATION 1998-09-02
980902000216 1998-09-02 CERTIFICATE OF CONVERSION 1998-09-02
980901000249 1998-09-01 CERTIFICATE OF AMENDMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083017102 2020-04-14 0202 PPP 200 Park Ave Ste 1700, New York, NY, 10166-0005
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0005
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31098.72
Forgiveness Paid Date 2021-04-14

Date of last update: 07 Feb 2025

Sources: New York Secretary of State