Search icon

MILLER KLEIN GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILLER KLEIN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793404
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: C/O GINSBERG CPA 122 EAST 42ND STREET, 3006, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
MILLER KLEIN GROUP, LLC DOS Process Agent C/O GINSBERG CPA 122 EAST 42ND STREET, 3006, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
0983285
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_04187709
State:
ILLINOIS

History

Start date End date Type Value
2023-05-01 2025-04-23 Address C/O GINSBERG CPA 122 EAST 42ND STREET, 3006, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-04-29 2023-05-01 Address C/O GINSBERG CPA 747 THIRD AVE, THIRD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-04-22 2021-04-29 Address 575 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-04-24 2019-04-22 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-04-10 2017-04-24 Address 415 MADISON AVENUE, SUITE 1440, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004267 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230501001462 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210429060122 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190422060463 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170424006313 2017-04-24 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
127877.50
Total Face Value Of Loan:
127877.50
Date:
2020-04-28
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:
127877.00
Total Face Value Of Loan:
127877.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127877.5
Current Approval Amount:
127877.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128791.91
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127877
Current Approval Amount:
127877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129042.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State