Search icon

MILLER MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER MARINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837791
ZIP code: 10301
County: Saratoga
Place of Formation: New Jersey
Address: 15 MURRAY HULBERT AVE., STATEN ISLAND, NY, United States, 10301
Principal Address: 94 GOOSENECK POINT RD, OCEAN PORT, NJ, United States, 07757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MURRAY HULBERT AVE., STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
GLEN MILLER Chief Executive Officer PIER 7 1/2, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
133582653
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-17 2025-07-17 Address PIER 7 1/2, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address PIER 7 1/2, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-07-17 Address PIER 7 1/2, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-07-17 Address 15 MURRAY HULBERT AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2011-08-03 2024-04-09 Address PIER 7 1/2, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250717000914 2025-07-17 BIENNIAL STATEMENT 2025-07-17
240409003131 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210803002012 2021-08-03 BIENNIAL STATEMENT 2021-08-03
170703007161 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130716006655 2013-07-16 BIENNIAL STATEMENT 2013-07-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$168,789
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,789
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,351.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,062
Utilities: $1,581
Healthcare: $22146

Court Cases

Court Case Summary

Filing Date:
2022-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MILLER MARINE, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DIER
Party Role:
Plaintiff
Party Name:
MILLER MARINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DIER
Party Role:
Plaintiff
Party Name:
MILLER MARINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State