Search icon

MILLER'S CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2002 (23 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2792440
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 11 S MOGER AVENUE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER'S CLEANERS, INC. DOS Process Agent 11 S MOGER AVENUE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
BUM SOO KIM Chief Executive Officer 11 S MOGER AVENUE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2020-07-16 2022-08-24 Address 11 S MOGER AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2006-07-05 2020-07-16 Address 11 S MOGER AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2006-07-05 2022-08-24 Address 11 S MOGER AVENUE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-08-11 2006-07-05 Address 11 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2004-08-11 2006-07-05 Address 11 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220824003792 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
200716060016 2020-07-16 BIENNIAL STATEMENT 2020-07-01
200323060042 2020-03-23 BIENNIAL STATEMENT 2018-07-01
170221006211 2017-02-21 BIENNIAL STATEMENT 2016-07-01
150921006070 2015-09-21 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144240 CL VIO INVOICED 2011-01-28 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79700.00
Total Face Value Of Loan:
79700.00
Date:
2020-05-19
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:
9300.00
Total Face Value Of Loan:
9300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9356.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State