Search icon

KOLE S. MILLER, D.D.S., P.C.

Company Details

Name: KOLE S. MILLER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1998 (26 years ago)
Entity Number: 2312389
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, United States, 12524
Principal Address: 2 DIDIO LANE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOLE S. MILLER, D.D.S., P.C. DOS Process Agent 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
KOLE S. MILLER, D.D.S. Chief Executive Officer 59 HOOSE BLVD., FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2002-10-18 2020-11-02 Address 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-12-01 2002-10-18 Address 2 DIDIO LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1998-11-03 2000-12-01 Address 59 HOOSE BLVD., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060051 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161114006059 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141229006299 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121130002275 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101104003132 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081107002433 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061107002859 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002377 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002367 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001201002260 2000-12-01 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132098304 2021-01-27 0202 PPS 1283 Hopewell Ave, Fishkill, NY, 12524-1300
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1300
Project Congressional District NY-18
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57392.54
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State