Search icon

THOMAS R. MILLER, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS R. MILLER, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Apr 1975 (50 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 366168
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 741 HOOSICK RD., TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. THOMAS R. MILLER DOS Process Agent 741 HOOSICK RD., TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
THOMAS R. MILLER Chief Executive Officer 741 HOOSICK RD., TROY, NY, United States, 12180

National Provider Identifier

NPI Number:
1326165101

Authorized Person:

Name:
DR. THOMAS ROGER MILLER
Role:
PRESIDENY
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5182730353

History

Start date End date Type Value
2001-06-26 2023-01-21 Address 741 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)
2001-06-26 2023-01-21 Address 741 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-06-26 Address 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1997-04-29 2001-06-26 Address 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-06-26 Address 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230121000275 2022-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-08
130430002184 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110429003083 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090410003162 2009-04-10 BIENNIAL STATEMENT 2009-04-01
20071010005 2007-10-10 ASSUMED NAME LLC INITIAL FILING 2007-10-10

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$105,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,382.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $104,995
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$86,497
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,191.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $65,971
Utilities: $2,220
Mortgage Interest: $0
Rent: $13,000
Refinance EIDL: $0
Healthcare: $4806
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State