Search icon

LAURENCE C. MILLER MD PLLC

Company Details

Name: LAURENCE C. MILLER MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722316
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: 201 WEST 72ND ST., APT. 16F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LAURENCE C. MILLER, MD DOS Process Agent 201 WEST 72ND ST., APT. 16F, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
150603000217 2015-06-03 CERTIFICATE OF PUBLICATION 2015-06-03
150309000367 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221477706 2020-05-01 0202 PPP 1055 SAW MILL RIVER RD, ARDSLEY, NY, 10502
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54955
Loan Approval Amount (current) 54955
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55667.09
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State