Search icon

STEPHEN MILLER, GENERAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN MILLER, GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1971 (54 years ago)
Entity Number: 310190
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: PO BOX 291, MAYFIELD, NY, United States, 12117
Principal Address: PO BOX 291, 301 RICEVILLE ROAD, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G MILLER Chief Executive Officer PO BOX 291, MAYFIELD, NY, United States, 12117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 291, MAYFIELD, NY, United States, 12117

Form 5500 Series

Employer Identification Number (EIN):
141537584
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1971-06-28 1995-07-19 Address 3 FIRST AVE., MAYFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190708035 2019-07-08 ASSUMED NAME LLC DISCONTINUANCE 2019-07-08
130710002344 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110624002947 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090529002478 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070727002893 2007-07-27 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
261121.00
Total Face Value Of Loan:
261121.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-19
Type:
Referral
Address:
301 RICEVILLE ROAD, MAYFIELD, NY, 12117
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-01-23
Type:
Complaint
Address:
301 RICEVILLE ROAD, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-27
Type:
Planned
Address:
60 SCHOOL STREET, FONDA, NY, 12068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-11
Type:
Planned
Address:
RT 28, NEWPORT, NY, 13416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-29
Type:
Planned
Address:
FORT HARDY PROPERTY, SCHUYLERVILLE, NY, 12871
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261121
Current Approval Amount:
261121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264025.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State