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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
71800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
71800.00
Total Face Value Of Loan:
71800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71800
Current Approval Amount:
71800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72669.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State