Search icon

JENNIFER MILLER LTD.

Company Details

Name: JENNIFER MILLER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704655
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 200 E 74TH STREET / #PHC, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2023 134199529 2024-06-26 JENNIFER MILLER, LTD 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2022 134199529 2023-06-08 JENNIFER MILLER, LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2023-06-07
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2021 134199529 2022-06-24 JENNIFER MILLER, LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2020 134199529 2021-06-09 JENNIFER MILLER, LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2021-06-09
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2019 134199529 2020-05-11 JENNIFER MILLER, LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2018 134199529 2019-06-03 JENNIFER MILLER, LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2017 134199529 2018-07-03 JENNIFER MILLER, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MARK EHRET
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2016 134199529 2017-04-10 JENNIFER MILLER, LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2015 134199529 2016-05-05 JENNIFER MILLER, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing MARK EHRET
JENNIFER MILLER, LTD 401(K) SAVINGS PLAN 2014 134199529 2015-04-09 JENNIFER MILLER, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 454390
Sponsor’s telephone number 2127342299
Plan sponsor’s address 200 EAST 74TH STREET, PHC, NEW YORK, NY, 100213618

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing MARK EHRET

Chief Executive Officer

Name Role Address
JENNIFER MILLER Chief Executive Officer 200 E 74TH STREET / #PHC, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JENNIFER MILLER DOS Process Agent 200 E 74TH STREET / #PHC, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-23 2023-12-04 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-12-04 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-07-24 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-12-04 2023-05-23 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-12-04 2023-05-23 Address 200 E 74TH STREET / #PHC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-12-02 2007-12-04 Address 200 E 74TH ST #PHC, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-12-02 2007-12-04 Address 200 E 74TH ST #PHC, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003280 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230523002775 2023-05-23 BIENNIAL STATEMENT 2021-12-01
131227002182 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120110002524 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002776 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002832 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002521 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002647 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011203000590 2001-12-03 CERTIFICATE OF INCORPORATION 2001-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808897207 2020-04-15 0202 PPP 200 E 74TH ST PHC, NEW YORK, NY, 10021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380437
Loan Approval Amount (current) 380437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383378.2
Forgiveness Paid Date 2021-01-26
8153448306 2021-01-29 0202 PPS 200 E 74th St, New York, NY, 10021-3618
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380430
Loan Approval Amount (current) 380430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
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, 10021-3618
Project Congressional District NY-12
Number of Employees 40
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383991.25
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State