Search icon

PATRICIA E. MILLER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRICIA E. MILLER, INC. PROFIT SHARING PLAN 2023 204540414 2024-10-11 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. PROFIT SHARING PLAN 2022 204540414 2023-10-09 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. DEFINED BENEFIT PENSION PLAN 2022 204540414 2024-10-11 PATRICIA E. MILLER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. PROFIT SHARING PLAN 2021 204540414 2022-10-07 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. DEFINED BENEFIT PENSION PLAN 2021 204540414 2023-10-09 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. DEFINED BENEFIT PENSION PLAN 2020 204540414 2022-10-07 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. 401(K) PROFIT SHARING PLAN 2020 204540414 2021-10-06 PATRICIA E. MILLER, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. 401(K) PROFIT SHARING PLAN 2019 204540414 2020-10-15 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. DEFINED BENEFIT PENSION PLAN 2019 204540414 2021-10-06 PATRICIA E. MILLER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305
PATRICIA E. MILLER, INC. DEFINED BENEFIT PENSION PLAN 2018 204540414 2020-10-15 PATRICIA E. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 8453432500
Plan sponsor’s address 20 RIDGE ST, MIDDLETOWN, NY, 109403305

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

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
080312002618 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060306000992 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692147702 2020-05-01 0202 PPP 20 Ridge Street, Middletown, NY, 10940
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36520
Loan Approval Amount (current) 36520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36910.21
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State