Search icon

MILLER & LEE LLP

Company Details

Name: MILLER & LEE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510565
ZIP code: 10709
County: Blank
Place of Formation: New York
Address: 66 WAVERLY AVENUE, EASTCHESTER, NY, United States, 10709
Principal Address: 670 WHITE PLAINS ROAD STE 101, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JOSEPH MILLER DOS Process Agent 66 WAVERLY AVENUE, EASTCHESTER, NY, United States, 10709

Filings

Filing Number Date Filed Type Effective Date
190319002025 2019-03-19 FIVE YEAR STATEMENT 2019-01-01
160407000052 2016-04-07 CERTIFICATE OF AMENDMENT 2016-04-07
140414000513 2014-04-14 CERTIFICATE OF PUBLICATION 2014-04-14
140108000967 2014-01-08 NOTICE OF REGISTRATION 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449528310 2021-01-30 0202 PPS 670 Post Rd Ste 101, Scarsdale, NY, 10583-5027
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38262
Loan Approval Amount (current) 38262
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5027
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38632.8
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State