Search icon

DOUG MILLER 19 INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOUG MILLER 19 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478847
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 4618 RIDGE ROAD W, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DOUG MILLER Agent 30 NEW HAMPTON PLACE, ROCHESTER, NY, 14626

DOS Process Agent

Name Role Address
DOUG MILLER DOS Process Agent 4618 RIDGE ROAD W, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
DOUG MILLER Chief Executive Officer 4618 RIDGE ROAD W, SPENCERPORT, NY, United States, 14559

Links between entities

Type:
Headquarter of
Company Number:
F23000004247
State:
FLORIDA

History

Start date End date Type Value
2009-06-12 2010-08-27 Address 30 NEW HAMPTON PLACE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2007-03-06 2010-08-27 Address 30 NEW HAMPTON PLACE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-03-16 2010-08-27 Address PO BOX 26512, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2006-03-16 2009-06-12 Address 471 BRAM HALL DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2000-02-28 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140501002829 2014-05-01 BIENNIAL STATEMENT 2014-02-01
130405002256 2013-04-05 BIENNIAL STATEMENT 2012-02-01
100827002340 2010-08-27 BIENNIAL STATEMENT 2010-02-01
090612002176 2009-06-12 BIENNIAL STATEMENT 2008-02-01
070306000608 2007-03-06 CERTIFICATE OF AMENDMENT 2007-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
21925.00
Total Face Value Of Loan:
21925.00
Date:
2016-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-412000.00
Total Face Value Of Loan:
0.00
Date:
2009-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-136000.00
Total Face Value Of Loan:
954000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,925
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,094.99
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $17,540
Utilities: $1,601
Rent: $2,784

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State