Search icon

ROGER MILLER GARDENS LLC

Company Details

Name: ROGER MILLER GARDENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036367
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 771 WEST END AVENUE 1E, NEW YORK, NY, United States, 10025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER MILLER GARDENS LLC-401(K) PLAN 2023 342000951 2024-10-01 ROGER MILLER GARDENS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ROGER MILLER
Valid signature Filed with authorized/valid electronic signature
ROGER MILLER GARDENS LLC-401(K) PLAN 2022 342000951 2023-09-18 ROGER MILLER GARDENS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2021 342000951 2022-09-23 ROGER MILLER GARDENS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2020 342000951 2021-09-01 ROGER MILLER GARDENS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2019 342000951 2020-07-28 ROGER MILLER GARDENS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2018 342000951 2019-09-19 ROGER MILLER GARDENS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2017 342000951 2018-11-07 ROGER MILLER GARDENS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2018-11-07
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2016 342000951 2017-10-07 ROGER MILLER GARDENS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing ROGER MILLER
ROGER MILLER GARDENS LLC-401(K) PLAN 2015 342000951 2016-09-13 ROGER MILLER GARDENS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 561730
Sponsor’s telephone number 9178266410
Plan sponsor’s address 771 WEST END AVE 97TH ST APT1E, APT 1E, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing ROGER MILLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 771 WEST END AVENUE 1E, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
200407060773 2020-04-07 BIENNIAL STATEMENT 2020-04-01
181211006004 2018-12-11 BIENNIAL STATEMENT 2018-04-01
140416006453 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120515002827 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002803 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080331002599 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060411002103 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040922000140 2004-09-22 AFFIDAVIT OF PUBLICATION 2004-09-22
040922000139 2004-09-22 AFFIDAVIT OF PUBLICATION 2004-09-22
040405000682 2004-04-05 ARTICLES OF ORGANIZATION 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050577706 2020-05-01 0202 PPP 771 W END AVE APT 1E, NEW YORK, NY, 10025
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 237210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21500.48
Forgiveness Paid Date 2021-07-09
2516358404 2021-02-03 0202 PPS 771 W End Ave Apt 1E, New York, NY, 10025-5537
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128817
Loan Approval Amount (current) 128817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-5537
Project Congressional District NY-12
Number of Employees 12
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130058.37
Forgiveness Paid Date 2022-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State