Search icon

MILLER CICERO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER CICERO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Apr 2002 (23 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 2750707
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 45TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O JONATHAN J. MILLER DOS Process Agent 16 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
421540902
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-03 2022-12-19 Address 16 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219000480 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
020805000169 2002-08-05 AFFIDAVIT OF PUBLICATION 2002-08-05
020805000171 2002-08-05 AFFIDAVIT OF PUBLICATION 2002-08-05
020403000465 2002-04-03 ARTICLES OF ORGANIZATION 2002-04-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09E00075
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
91550.00
Base And Exercised Options Value:
91550.00
Base And All Options Value:
110550.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-08-17
Description:
VALUE EASEMENTS
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
110300.00
Total Face Value Of Loan:
110300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110300
Current Approval Amount:
110300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110949.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State