Search icon

J.S. MILLER APPRAISAL ASSOCIATES, LLC

Company Details

Name: J.S. MILLER APPRAISAL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3658938
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 365 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
J. S. MILLER APPRAISAL ASSOCIATES, LLC DOS Process Agent 365 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Licenses

Number Type Date End date
46000010846 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-09-29 2024-09-28

History

Start date End date Type Value
2010-04-27 2024-03-06 Address 365 HARRY L. DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2008-04-16 2010-04-27 Address 101 KNIGHT ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000712 2024-03-06 BIENNIAL STATEMENT 2024-03-06
200403060705 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180410006055 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160404007661 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006587 2014-04-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43510.49

Date of last update: 28 Mar 2025

Sources: New York Secretary of State