Search icon

JESSICA MILLER, INC.

Company Details

Name: JESSICA MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2001 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2701699
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 68-11 172ND STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-11 172ND STREET, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
DP-1777487 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011123000006 2001-11-23 CERTIFICATE OF INCORPORATION 2001-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745319009 2021-05-23 0248 PPP 803 Columbia St, Hudson, NY, 12534-2336
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2336
Project Congressional District NY-19
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20939.63
Forgiveness Paid Date 2022-01-03
2770818504 2021-02-22 0296 PPS 91 E 4th St, Dunkirk, NY, 14048-2224
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6336.88
Loan Approval Amount (current) 6336.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-2224
Project Congressional District NY-23
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6392.96
Forgiveness Paid Date 2022-01-13
5884337410 2020-05-13 0296 PPP 91 East 4Th Street, DUNKIRK, NY, 14048
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4676.62
Loan Approval Amount (current) 4676.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNKIRK, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4707.11
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State