Search icon

DOUG MILLER 19 INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DOUG MILLER 19 INC., FLORIDA F23000004247 FLORIDA

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

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
2000-02-28 2007-03-06 Address 471 BRAM HALL DR, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2000-02-28 2007-03-06 Address 471 BRAM HALL DR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

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
060316002937 2006-03-16 BIENNIAL STATEMENT 2006-02-01
000228000849 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3443325007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DOUG MILLER 19 INC.
Recipient Name Raw DOUG MILLER 19 INC.
Recipient DUNS 093481047
Recipient Address 4618 RIDGE RD., ROCHESTER, MONROE, NEW YORK, 14559-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20416.00
Face Value of Direct Loan 954000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685547007 2020-04-08 0219 PPP 4618 Ridge Road West, SPENCERPORT, NY, 14559
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21925
Loan Approval Amount (current) 21925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85786
Originating Lender Name Fairport Savings Bank, A Division of
Originating Lender Address FAIRPORT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22094.99
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State