Search icon

JB MILLER GROUP LLC

Company Details

Name: JB MILLER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386389
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
131212000901 2013-12-12 CERTIFICATE OF PUBLICATION 2013-12-12
130410000532 2013-04-10 ARTICLES OF ORGANIZATION 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650327207 2020-04-28 0235 PPP 1670 Old Country Road Suite 219, PLAINVIEW, NY, 11803-5020
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-5020
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.16
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State