Search icon

MILLER POOLS, LLC

Company Details

Name: MILLER POOLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2005 (20 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3177114
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 498 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
DAVID MILLER DOS Process Agent 498 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2005-03-15 2023-09-06 Address 498 OLD STONE HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003082 2023-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-26
090312003482 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070301002591 2007-03-01 BIENNIAL STATEMENT 2007-03-01
050315000430 2005-03-15 ARTICLES OF ORGANIZATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860818304 2021-01-28 0235 PPP 498 Old Stone Hwy, East Hampton, NY, 11937-3138
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3138
Project Congressional District NY-01
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.58
Forgiveness Paid Date 2022-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State