Search icon

ROB MILLER REAL ESTATE CORP.

Company Details

Name: ROB MILLER REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909219
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 5 east lincoln ave., MASSAPEQUA, NY, United States, 11758
Principal Address: 5 E. Lincoln Ave., Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROB MILLER REAL ESTATE CORP. DOS Process Agent 5 east lincoln ave., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT MILLER Chief Executive Officer 5 E. LINCOLN AVE., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 5 E. LINCOLN AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 3 BRIDLE PATH DR., OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-21 Address 3 BRIDLE PATH DR., OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-21 Address 5 east lincoln ave., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-04-13 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2023-07-20 Address 3 BRIDLE PATH DR., OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2016-03-08 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2023-07-20 Address 3 BRIDLE PATH DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003579 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230720004376 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
180305008501 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308010410 2016-03-08 CERTIFICATE OF INCORPORATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131207800 2020-05-22 0235 PPP 3 Bridle Path Drive, Old Westbury, NY, 11568
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32078.48
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State