Search icon

MILLER POOLS, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21097.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State