Search icon

NY AFFORDABLE HOUSING MILLER ASSOCIATES LLC

Company Details

Name: NY AFFORDABLE HOUSING MILLER ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3139879
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O GILMAN MANAGEMENT CORP., 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ROBERT RAPHAEL DOS Process Agent C/O GILMAN MANAGEMENT CORP., 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-12-17 2014-12-10 Address C/O NYAH, 459 COLUMBUS AVE STE 700, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-12-16 2012-12-17 Address C/O NYAH, 240 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-02-07 2010-12-16 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2004-12-20 2007-02-07 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060236 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006070 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205006153 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006701 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121217006831 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
6000.00
Total Face Value Of Loan:
6000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State