Search icon

MILLER CICERO LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER CICERO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 421540902 2022-04-04 MILLER CICERO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 421540902 2021-04-22 MILLER CICERO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing JOHN CICERO
MILLER CICERO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 421540902 2020-07-06 MILLER CICERO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2018 421540902 2019-06-06 MILLER CICERO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2017 421540902 2018-05-25 MILLER CICERO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2016 421540902 2017-06-06 MILLER CICERO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2015 421540902 2016-05-13 MILLER CICERO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2014 421540902 2015-07-16 MILLER CICERO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2013 421540902 2014-06-02 MILLER CICERO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing CHERYL MILLER
MILLER CICERO LLC 401 K PROFIT SHARING PLAN TRUST 2012 421540902 2013-05-24 MILLER CICERO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 2126424300
Plan sponsor’s address 21 W 38TH ST FL 15, NEW YORK, NY, 100182208

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing MILLER CICERO LLC

DOS Process Agent

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE09E00075 2009-08-17 2010-12-25 2010-12-25
Unique Award Key CONT_AWD_TIRNE09E00075_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title VALUE EASEMENTS
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient MILLER CICERO, LLC
UEI K5SJCCDJPZ55
Legacy DUNS 152127812
Recipient Address UNITED STATES, 21 W 38TH ST FL 15, NEW YORK, 100182208

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9307027409 2020-05-20 0202 PPP 21 West 38th Street - 15th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110300
Loan Approval Amount (current) 110300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110949.54
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State