Search icon

FIVE TOWNS MILLER REALTY INC.

Company Details

Name: FIVE TOWNS MILLER REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3257893
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581
Principal Address: 27 FROST LANE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON MILLER Chief Executive Officer 27 FROST LANE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O ROBERT BERMAN DOS Process Agent 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581

Licenses

Number Type End date
30KO0764748 ASSOCIATE BROKER 2025-12-19
31MI1087734 CORPORATE BROKER 2025-10-03
31MI0953032 CORPORATE BROKER 2025-06-15
109926056 REAL ESTATE PRINCIPAL OFFICE No data
40BI1127572 REAL ESTATE SALESPERSON 2024-09-14
40EI1052494 REAL ESTATE SALESPERSON 2025-01-27
10401277614 REAL ESTATE SALESPERSON 2025-07-13
40FL0934196 REAL ESTATE SALESPERSON 2026-01-18
10401327370 REAL ESTATE SALESPERSON 2025-03-09
10401256317 REAL ESTATE SALESPERSON 2025-11-27

Filings

Filing Number Date Filed Type Effective Date
190903062677 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130909006790 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916003141 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002548 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070912002467 2007-09-12 BIENNIAL STATEMENT 2007-09-01
050919000498 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177948502 2021-02-18 0235 PPS 27 Frost Ln, Lawrence, NY, 11559-1808
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32930
Loan Approval Amount (current) 32930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1808
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33149.62
Forgiveness Paid Date 2021-10-25
2454577702 2020-05-01 0235 PPP 27 FROST LN, LAWRENCE, NY, 11559
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32930
Loan Approval Amount (current) 32930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33253.61
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State