Search icon

FRANK MILLER, INC.

Company Details

Name: FRANK MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720489
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 400 Garden City Plaza, Ste. 510, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
FRANK MILLER Chief Executive Officer 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 335 WEST 38TH STREET,, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-04-16 Address 335 WEST 38TH STREET,, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003810 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
240112003788 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220114002844 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210703000309 2021-07-03 CERTIFICATE OF CHANGE BY ENTITY 2021-07-03
210701002395 2021-07-01 BIENNIAL STATEMENT 2021-07-01

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33530
Current Approval Amount:
33530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33952.57
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33529
Current Approval Amount:
33529
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33932.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State