Search icon

MILLER LAW OFFICES, PLLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-04
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,073.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,999
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,169.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,000

Court Cases

Court Case Summary

Filing Date:
2006-06-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State