Search icon

PETER MILLER FILMS, INC.

Company Details

Name: PETER MILLER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2000 (25 years ago)
Entity Number: 2535719
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 801 WEST END AVE / APT 11A, NEW YORK, NY, United States, 10025
Principal Address: 801 WEST END AVE, 11A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MILLER Chief Executive Officer 801 WEST END AVE, 11A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O PETER MILLER DOS Process Agent 801 WEST END AVE / APT 11A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-07-03 2016-07-05 Address 801 WEST END AVE / 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-07-03 2016-07-05 Address 801 WEST END AVE / 11A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-07-03 2020-07-01 Address 801 WEST END AVE / APT 11A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-07-10 2006-07-03 Address 801 WEST END AVE, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-07-03 Address 801 WEST END AVE, 11A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060559 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160705006161 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120720006335 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100802003107 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080708002776 2008-07-08 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
16642.00
Total Face Value Of Loan:
16642.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16642
Current Approval Amount:
16642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16772.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State