Search icon

MILLER LEIBY, P.C.

Company Details

Name: MILLER LEIBY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3397067
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 32 Broadway, 13th Floor, New York, NY, United States, 10004
Principal Address: 32 BROADWAY 13TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MILLER Chief Executive Officer 32 BROADWAY 13TH FLR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MILLER LEIBY, P.C. DOS Process Agent 32 Broadway, 13th Floor, New York, NY, United States, 10004

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 32 BROADWAY 13TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-08-01 Address 32 Broadway, 13th Floor, New York, NY, 10004, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 32 BROADWAY 13TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-01 Address 32 BROADWAY 13TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-03-14 Address 32 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-12-24 2020-01-21 Name MILLER, LEIBY & ASSOCIATES, P.C.
2010-08-17 2023-03-14 Address 32 BROADWAY 13TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-06-01 2020-08-05 Address 32 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-08-29 2010-08-17 Address 116 JOHN ST, 13TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801039141 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230314000621 2023-03-14 BIENNIAL STATEMENT 2022-08-01
200805061012 2020-08-05 BIENNIAL STATEMENT 2020-08-01
200121000615 2020-01-21 CERTIFICATE OF AMENDMENT 2020-01-21
180806006873 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006755 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006244 2014-08-01 BIENNIAL STATEMENT 2014-08-01
131224000398 2013-12-24 CERTIFICATE OF AMENDMENT 2013-12-24
120807006733 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002533 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537567000 2020-04-07 0202 PPP 32 Broadway, NEW YORK, NY, 10004-1507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1507
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125377.78
Forgiveness Paid Date 2021-05-26
7131738402 2021-02-11 0202 PPS 32 Broadway Fl 13, New York, NY, 10004-1507
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139807
Loan Approval Amount (current) 139807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1507
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140749.26
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State