Search icon

MILLER'S TURF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER'S TURF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929626
ZIP code: 12207
County: Lewis
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 8624 STATE ROUTE 26, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON MILLER Chief Executive Officer 8624 STATE ROUTE 26, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARA SNYDER
User ID:
P3164397
Trade Name:
MILLERS TURF INC

Unique Entity ID

Unique Entity ID:
VPLVLKNFT659
CAGE Code:
7XF40
UEI Expiration Date:
2026-07-28

Business Information

Doing Business As:
MILLERS TURF INC
Activation Date:
2025-07-30
Initial Registration Date:
2017-08-02

Commercial and government entity program

CAGE number:
7XF40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
MARA SNYDER

Permits

Number Date End date Type Address
16663 2016-05-26 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 8624 STATE ROUTE 26, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2021-12-14 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-30 2024-06-03 Address 8624 STATE ROUTE 26, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2016-04-13 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-13 2024-06-03 Address 8624 STATE ROUTE 26, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004187 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200403060192 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190530060008 2019-05-30 BIENNIAL STATEMENT 2018-04-01
160413010188 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224A6016
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
480000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-04
Description:
HERBICIDE MBPA
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F018: NATURAL RESOURCES/CONSERVATION- OTHER FOREST/RANGE IMPROVEMENTS (NON-CONSTRUCTION)
Procurement Instrument Identifier:
121A2318P0122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21500.00
Base And Exercised Options Value:
21500.00
Base And All Options Value:
21500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-07-10
Description:
CLINTON COUNTY, TOWN OF CHAMPLAIN NY HERBACEOUS WEED TREATMENT/MECHANICAL AND CHEMICAL
Naics Code:
115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product Or Service Code:
F006: NATURAL RESOURCES/CONSERVATION- LAND TREATMENT PRACTICES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
46348.00
Total Face Value Of Loan:
46348.00
Date:
2020-04-27
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:
46348.00
Total Face Value Of Loan:
46348.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,348
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,666.72
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $46,348

Motor Carrier Census

DBA Name:
MILLER'S TURF
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 376-6502
Add Date:
2016-12-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State