Search icon

DAN MILLER DESIGN, LLC

Company Details

Name: DAN MILLER DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499026
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 415 West 23rd Street Suite 1EE, New York, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2023 134116920 2024-10-04 DAN MILLER DESIGN, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 415 W. 23RD STREET, SUITE EE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing DANIEL MILLER
Valid signature Filed with authorized/valid electronic signature
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2022 134116920 2023-10-05 DAN MILLER DESIGN, LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 415 W. 23RD STREET, SUITE EE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing DANIEL MILLER
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2021 134116920 2022-10-03 DAN MILLER DESIGN, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 415 W. 23RD STREET, SUITE EE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DANIEL MILLER
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing DANIEL MILLER
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2020 134116920 2021-10-08 DAN MILLER DESIGN, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 601 WEST 26TH STREET, SUITE M223, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing DANIEL MILLER
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing DANIEL MILLER
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2019 134116920 2020-10-03 DAN MILLER DESIGN, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 601 WEST 26TH STREET, SUITE M223, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing DAN MILLER
Role Employer/plan sponsor
Date 2020-10-03
Name of individual signing DAN MILLER
DAN MILLER DESIGN, LLC RETIREMENT PLAN 2018 134116920 2019-10-14 DAN MILLER DESIGN, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129664064
Plan sponsor’s address 601 WEST 26TH STREET, SUITE M223, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DANIEL MILLER

DOS Process Agent

Name Role Address
DAN MILLER DOS Process Agent 415 West 23rd Street Suite 1EE, New York, NY, United States, 10011

History

Start date End date Type Value
2012-08-22 2024-07-24 Address 601 WEST 26TH STREET, SUITE M223, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-10 2012-08-22 Address 40 WOOSTER ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-04-14 2008-04-10 Address 77 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001906 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220518003714 2022-05-18 BIENNIAL STATEMENT 2022-04-01
200403060000 2020-04-03 BIENNIAL STATEMENT 2020-04-01
120822006312 2012-08-22 BIENNIAL STATEMENT 2012-04-01
100422003355 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080410002688 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060327002498 2006-03-27 BIENNIAL STATEMENT 2006-04-01
040506002307 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020426002153 2002-04-26 BIENNIAL STATEMENT 2002-04-01
000414000331 2000-04-14 ARTICLES OF ORGANIZATION 2000-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790997210 2020-04-28 0202 PPP 601 W 26TH ST M223, NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119693.95
Loan Approval Amount (current) 119693.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120474.42
Forgiveness Paid Date 2020-12-30
9858048407 2021-02-18 0202 PPS 601 W 26th St Rm M223, New York, NY, 10001-1122
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138995
Loan Approval Amount (current) 138995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1122
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139939.4
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409176 Other Contract Actions 2014-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 145000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-18
Termination Date 2015-01-05
Section 1332
Sub Section AC
Status Terminated

Parties

Name NINO DRUCK, GMBH
Role Plaintiff
Name DAN MILLER DESIGN, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State