Search icon

ROB MILLER REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31875.00
Total Face Value Of Loan:
31875.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31875
Current Approval Amount:
31875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32078.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State