Search icon

MILLER AIRE CORP.

Company Details

Name: MILLER AIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698718
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 EAST MAIN ST., STE. 193, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 917-599-8903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 EAST MAIN ST., STE. 193, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
2019614-DCA Active Business 2015-03-17 2025-02-28

History

Start date End date Type Value
2015-01-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150122010279 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585710 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585709 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301107 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3301106 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916783 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916784 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2537090 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537091 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2017527 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017526 LICENSE INVOICED 2015-03-13 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781368603 2021-03-20 0235 PPS 2 Cain Dr, Brentwood, NY, 11717-1260
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1260
Project Congressional District NY-02
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84114.33
Forgiveness Paid Date 2021-11-05
1086667706 2020-05-01 0235 PPP 34 E MAIN ST STE 193, SMITHTOWN, NY, 11787
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) 90000
Loan Approval Amount (current) 90000
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90869.75
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State