Search icon

MILLER TILLING, INC.

Company Details

Name: MILLER TILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141152
ZIP code: 13081
County: Cayuga
Place of Formation: New York
Address: 8784 STATE ROUTE 90, KING FERRY, NY, United States, 13081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN MILLER Chief Executive Officer 8784 STATE ROUTE 90, KING FERRY, NY, United States, 13081

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8784 STATE ROUTE 90, KING FERRY, NY, United States, 13081

Form 5500 Series

Employer Identification Number (EIN):
202116510
Plan Year:
2010
Number Of Participants:
10
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-30 2011-05-05 Address 8784 ST. RT. 9, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2006-11-30 2011-05-05 Address 8784 ST. RT. 9, KING FERRY, NY, 13081, USA (Type of address: Principal Executive Office)
2004-12-22 2011-05-05 Address 8784 RTE. 90, KING FERRY, NY, 13081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008353 2016-12-05 BIENNIAL STATEMENT 2016-12-01
130102006347 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110505002617 2011-05-05 BIENNIAL STATEMENT 2010-12-01
081202002437 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061130002589 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-27
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:
35250.00
Total Face Value Of Loan:
35250.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45120.82
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35250
Current Approval Amount:
35250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35534.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State