Search icon

BANK-MILLER CO., INC.

Company Details

Name: BANK-MILLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1975 (50 years ago)
Entity Number: 366188
ZIP code: 10803
County: New York
Place of Formation: New York
Principal Address: 65 SHUN TOLL ROAD, EGREMONT, MA, United States, 01230
Address: 333 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANK-MILLER CO., INC. DOS Process Agent 333 FIFTH AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
STEVEN BANK Chief Executive Officer 333 FIFTH AVENUE, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
132807274
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-03 2021-03-25 Address 42 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1999-04-16 2003-04-03 Address 1805 SAILFISH POINT BLVD, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
1995-07-19 1999-04-16 Address 63 FAIRWAY CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-07-19 2021-03-25 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1975-04-01 1995-07-19 Address 2329 HALYARD DR., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060184 2021-03-25 BIENNIAL STATEMENT 2019-04-01
20160622069 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
050525002802 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030403002637 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010501002909 2001-05-01 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
59938.45
Total Face Value Of Loan:
59938.45

Trademarks Section

Serial Number:
90298750
Mark:
LILAC & ROSE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-11-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LILAC & ROSE

Goods And Services

For:
Clothing, namely, women's tops, leggings, shorts, lingerie, bralettes, bandeaus, camisoles; sportswear, namely, tops, pants and bottoms; sweatpants, sweatshirts, t-shirts
First Use:
2021-01-11
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59938.45
Current Approval Amount:
59938.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
60323.52

Court Cases

Court Case Summary

Filing Date:
1996-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BANK-MILLER CO., INC.
Party Role:
Plaintiff
Party Name:
SEARS, ROEBUCK & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BANK-MILLER CO., INC.
Party Role:
Plaintiff
Party Name:
BELK STORES SERV.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BANK-MILLER CO., INC.
Party Role:
Plaintiff
Party Name:
EXPROMTORG INTERNAT.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State