Search icon

MILLER'S TOUCH CLEANING SERVICES INC.

Company claim

Is this your business?

Get access!

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

Website https://www.millerstouchcleaning.com

Phone +1 845-527-0689

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

Unique Entity ID

Unique Entity ID:
HE19A6G7LW87
CAGE Code:
7QK46
UEI Expiration Date:
2026-01-08

Business Information

Division Name:
MILLER'S TOUCH CLEANING SERVICES INC
Division Number:
7349
Activation Date:
2025-01-10
Initial Registration Date:
2016-10-06

Commercial and government entity program

CAGE number:
7QK46
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
LATREECE MILLER
Corporate URL:
www.millerstouchcleaning.com

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
63310.00
Total Face Value Of Loan:
63310.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$63,310
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,895.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,110
Utilities: $750
Rent: $1,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State