Search icon

MILLER KLEIN GROUP, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MILLER KLEIN GROUP, LLC, CONNECTICUT 0983285 CONNECTICUT
Headquarter of MILLER KLEIN GROUP, LLC, ILLINOIS LLC_04187709 ILLINOIS

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

History

Start date End date Type Value
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)
2011-04-20 2013-04-10 Address 415 MADISON AVENUE, SUITE 1437, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-02-09 2011-04-20 Address 10 OVERLOOK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2009-04-01 2010-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-04-01 2010-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
160201006350 2016-02-01 BIENNIAL STATEMENT 2015-04-01
130410006524 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110420002946 2011-04-20 BIENNIAL STATEMENT 2011-04-01
100318000608 2010-03-18 CERTIFICATE OF PUBLICATION 2010-03-18
100209000544 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
090401000278 2009-04-01 ARTICLES OF ORGANIZATION 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145978302 2021-01-26 0202 PPS 747 3rd Ave Fl 3, New York, NY, 10017-2878
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127877.5
Loan Approval Amount (current) 127877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2878
Project Congressional District NY-12
Number of Employees 8
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128791.91
Forgiveness Paid Date 2021-10-22
5571627206 2020-04-27 0202 PPP 575 FIFTH AVENUE, NEW YORK, NY, 10017
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127877
Loan Approval Amount (current) 127877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129042.1
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State