Search icon

RYAN MILLER, INC.

Company Details

Name: RYAN MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2011 (14 years ago)
Date of dissolution: 03 Feb 2016
Entity Number: 4076990
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 133 GRAND ST APT #3, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYAN MILLER 401(K) PROFIT SHARING PLAN & TRUST 2023 851674747 2024-06-17 RYAN MILLER 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6074266279
Plan sponsor’s address 10 E PLEASANT ST, VAN ETTEN, NY, 148899456

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing EDWARD ROJAS
RYAN MILLER 401(K) PROFIT SHARING PLAN & TRUST 2022 851674747 2023-05-01 RYAN MILLER 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6074266279
Plan sponsor’s address 10 E PLEASANT ST, VAN ETTEN, NY, 148899456

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS
RYAN MILLER 401(K) PROFIT SHARING PLAN & TRUST 2021 851674747 2022-06-28 RYAN MILLER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6074266279
Plan sponsor’s address 10 E PLEASANT ST, VAN ETTEN, NY, 148899456

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 GRAND ST APT #3, GOSHEN, NY, United States, 10924

Filings

Filing Number Date Filed Type Effective Date
160203000393 2016-02-03 CERTIFICATE OF DISSOLUTION 2016-02-03
110405000070 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935958810 2021-04-11 0248 PPP 242 2nd St, Ilion, NY, 13357-1922
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ilion, HERKIMER, NY, 13357-1922
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11094.89
Forgiveness Paid Date 2021-10-15
6885928805 2021-04-20 0219 PPP 266 Mill Hollow Xing, Rochester, NY, 14626-1008
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1365
Loan Approval Amount (current) 1365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1008
Project Congressional District NY-25
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1369.86
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State