Search icon

FRANK MILLER'S LANDSCAPING, INC.

Company Details

Name: FRANK MILLER'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465627
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 251 W. NYACK ROAD, WEST NYACK, NY, United States, 10994
Principal Address: 15 CARLEY COURT, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MIKE PROFENNA DOS Process Agent 251 W. NYACK ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
FRANK MILLER Chief Executive Officer 15 CARLEY COURT, WEST NYACK, NY, United States, 10994

Permits

Number Date End date Type Address
11893 2013-05-17 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2011-07-05 2012-03-02 Address 15 CARLEY COURT, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2006-02-02 2011-07-05 Address 5 NANCY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-02-02 2011-07-05 Address 5 NANCY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2004-02-02 2006-02-02 Address 25 OLD BRICK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-02-02 2006-02-02 Address 25 OLD BRICK RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-01-25 2011-07-05 Address 251 W. NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002091 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120302002052 2012-03-02 BIENNIAL STATEMENT 2012-01-01
110705002057 2011-07-05 BIENNIAL STATEMENT 2010-01-01
080129002163 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060202002720 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040202002858 2004-02-02 BIENNIAL STATEMENT 2004-01-01
000125000601 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7840827205 2020-04-28 0202 PPP 15 Carley Court, WEST NYACK, NY, 10994
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71800
Loan Approval Amount (current) 71800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72669.47
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1467914 Intrastate Non-Hazmat 2025-02-14 24000 2024 4 3 Private(Property)
Legal Name FRANK MILLER'S LANDSCAPING INC
DBA Name -
Physical Address 15 CARLEY CT, WEST NYACK, NY, 10994, US
Mailing Address 15 CARLEY CT, WEST NYACK, NY, 10994, US
Phone (845) 353-7531
Fax -
E-mail FRANK@FRANKMILLERSLANDSCAPINGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State