Search icon

MILLER LAW OFFICES, PLLC

Company Details

Name: MILLER LAW OFFICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166388
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
MILLER LAW OFFICES, PLLC DOS Process Agent 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2021-02-03 2024-10-16 Address 23 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2015-02-04 2021-02-03 Address 141 WASHINGTON AVE SUITE 101, STE 101, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2011-02-14 2015-02-04 Address 141 WASHINGTON AVE SUITE 101, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2009-08-11 2011-02-14 Address 141 WASHINGTON AVE SUITE 101, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2005-02-18 2009-08-11 Address 350 WILLIS AVENUE, MINEOLA, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001978 2024-10-16 BIENNIAL STATEMENT 2024-10-16
210203060741 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190307060591 2019-03-07 BIENNIAL STATEMENT 2019-02-01
150204006200 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130205006008 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110214002010 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090811002407 2009-08-11 BIENNIAL STATEMENT 2009-02-01
070130002255 2007-01-30 BIENNIAL STATEMENT 2007-02-01
050519000543 2005-05-19 AFFIDAVIT OF PUBLICATION 2005-05-19
050519000541 2005-05-19 AFFIDAVIT OF PUBLICATION 2005-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272508802 2021-04-10 0235 PPS 23 Langdon Pl, Lynbrook, NY, 11563-2414
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2414
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20073.42
Forgiveness Paid Date 2021-08-26
9947837305 2020-05-03 0235 PPP 23 LANGDON PL, LYNBROOK, NY, 11563-2414
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2414
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20169.32
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603044 Consumer Credit 2006-06-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-19
Termination Date 1900-01-01
Section 1516
Sub Section 15
Status Pending

Parties

Name GAUDALUPE
Role Plaintiff
Name MILLER LAW OFFICES, PLLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State