Search icon

MILLER'S TOUCH CLEANING SERVICES INC.

Company Details

Name: MILLER'S TOUCH CLEANING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4120129
ZIP code: 12589
County: Ulster
Place of Formation: New York
Activity Description: Miller's Touch Cleaning Services, Inc focuses on delivering a full range of quality cleaning services to medical and commercial offices. The company also does COVID sanitizing and disinfecting, stripping and waxing and carpet care.
Address: 103 HUNT ROAD, WALLKILL, NY, United States, 12589
Principal Address: 255 rt 17k, suite 204, newburgh, NY, United States, 12550

Contact Details

Phone +1 845-527-0689

Website https://www.millerstouchcleaning.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 HUNT ROAD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
LATREECE MILLER Chief Executive Officer 255 RT 17K, SUITE 204, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 255 RT 17K, SUITE 204, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-07-03 Address 255 RT 17K, SUITE 204, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-07-03 Address 103 HUNT ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2011-07-19 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-19 2023-03-08 Address 103 HUNT ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003806 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230308003362 2023-03-08 BIENNIAL STATEMENT 2021-07-01
110719000784 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839267710 2020-05-01 0202 PPP 255 ROUTE 17K STE 204, NEWBURGH, NY, 12550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63310
Loan Approval Amount (current) 63310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 24
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63895.97
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Apr 2025

Sources: New York Secretary of State