Search icon

MILLER'S CLEANERS, INC.

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)
2002-07-23 2006-07-05 Address 11 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2002-07-23 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120814002846 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100802002698 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722002836 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060705002701 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040811002623 2004-08-11 BIENNIAL STATEMENT 2004-07-01

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3326325008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MILLER'S CLEANERS, INC.
Recipient Name Raw MILLER'S CLEANERS, INC.
Recipient Address 11 SOUTH MOGER AVE, MOUNT KISCO, WESTCHESTER, NEW YORK, 10549-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 310.00
Face Value of Direct Loan 10000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859007407 2020-05-19 0202 PPP 11 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549-2204
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2204
Project Congressional District NY-17
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9356.56
Forgiveness Paid Date 2021-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State