Name: | GREG MILLER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1999 (26 years ago) |
Entity Number: | 2359499 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | POST OFFICE BOX 305, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 4 WOODS RD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY W MILLER | Chief Executive Officer | PO BOX 305, 4 WOODS RD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
GREG MILLER | DOS Process Agent | POST OFFICE BOX 305, VALLEY COTTAGE, NY, United States, 10989 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070322002749 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050614002525 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030303002015 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010706002337 | 2001-07-06 | BIENNIAL STATEMENT | 2001-03-01 |
990323000766 | 1999-03-23 | CERTIFICATE OF INCORPORATION | 1999-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3126807400 | 2020-05-06 | 0202 | PPP | 9 Haven Court 2, Nyack, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State