Search icon

MILLER BLAKER, INC.

Company Details

Name: MILLER BLAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1974 (51 years ago)
Entity Number: 356147
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 620 EAST 132ND STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 EAST 132ND STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
LEE MILLER Chief Executive Officer 6 HICKORY LANE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
132794237
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-19 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 41 KNOLL RD, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230425004185 2023-04-25 BIENNIAL STATEMENT 2022-11-01
161122006289 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141126006113 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121207002051 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101124002881 2010-11-24 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
2246765.00
Total Face Value Of Loan:
2246765.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2021205.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2246765
Current Approval Amount:
2246765
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2277050.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State