Search icon

PATRICIA E. MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA E. MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329775
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 20 RIDGE STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 20 RIDGE ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RIDGE STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
PATRICIA E. MILLER DDS Chief Executive Officer 20 RIDGE ST, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1881916229

Authorized Person:

Name:
DR. PATRICIA ELIZABETH MILLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8453431077

Form 5500 Series

Employer Identification Number (EIN):
204540414
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 20 RIDGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-03-12 2025-01-06 Address 20 RIDGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-03-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-06 2025-01-06 Address 20 RIDGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003512 2025-01-06 BIENNIAL STATEMENT 2025-01-06
200318060008 2020-03-18 BIENNIAL STATEMENT 2020-03-01
140318006381 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120426002944 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100324003487 2010-03-24 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
36520.00
Total Face Value Of Loan:
36520.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36520
Current Approval Amount:
36520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36910.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State