Search icon

J. E. MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. E. MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1976 (49 years ago)
Entity Number: 399831
ZIP code: 13035
County: Onondaga
Place of Formation: New York
Address: 5089 TEMPERANCE HILL ROAD, CAZENOVIA, NY, United States, 13035
Principal Address: 747 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1666

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS HILE Chief Executive Officer 747 WEST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
DENNIS J. HILE, INC. DOS Process Agent 5089 TEMPERANCE HILL ROAD, CAZENOVIA, NY, United States, 13035

Unique Entity ID

CAGE Code:
26236
UEI Expiration Date:
2021-02-23

Business Information

Activation Date:
2020-02-24
Initial Registration Date:
2001-10-29

Commercial and government entity program

CAGE number:
26236
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-02-22
SAM Expiration:
2023-03-20

Contact Information

POC:
ROBERT B. LEROY

History

Start date End date Type Value
1993-06-24 2000-05-25 Address 747 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1976-05-14 2002-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-05-14 2016-05-18 Address 747 WEST MANLIUS ST., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160518006009 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140522006001 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120510006255 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100607002332 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080514002927 2008-05-14 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3627.00
Base And Exercised Options Value:
3627.00
Base And All Options Value:
3627.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-26
Description:
ISSUANCE OF DELIVERY ORDER 0004 FOR 300 EACH GAGE, FIRING PIN
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1015: GUNS, 75 MM THROUGH 125 MM
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3140.00
Base And Exercised Options Value:
3140.00
Base And All Options Value:
3140.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-14
Description:
GAGE, FIRING PIN
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1015: GUNS, 75 MM THROUGH 125 MM
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2742.00
Base And Exercised Options Value:
2742.00
Base And All Options Value:
2742.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-20
Description:
GAGE, FIRING PIN FOR MORTARS
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1015: GUNS, 75 MM THROUGH 125 MM

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
132000.00
Total Face Value Of Loan:
132000.00
Date:
2020-04-15
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:
130743.00
Total Face Value Of Loan:
130743.00
Date:
2020-04-15
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:
130743.00
Total Face Value Of Loan:
130743.00
Date:
2015-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1600000.00
Total Face Value Of Loan:
0.00
Date:
2015-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1600000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-08
Type:
Planned
Address:
747 W. MANLIUS ST., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-01-11
Type:
Planned
Address:
747 W. MANLIUS ST., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-13
Type:
Complaint
Address:
747 W. MANLIUS ST., EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-06-12
Type:
Planned
Address:
747 W MANLIUS ST, E SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-12-08
Type:
Planned
Address:
747 WEST MANLIUS STREET, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$132,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,839.01
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $132,000
Jobs Reported:
9
Initial Approval Amount:
$130,743
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,743
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,470.15
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $130,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State