Search icon

KEF MILLER PLACE CORP.

Company Details

Name: KEF MILLER PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2016 (9 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 4995891
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: PO BOX 343, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 343, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DIONICIO BAUTISTA Chief Executive Officer 1821 BROOKSIDE AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 189 BEVERLY ROAD, S HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1821 BROOKSIDE AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2019-05-03 2024-09-09 Address 189 BEVERLY ROAD, S HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-08-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-18 2024-09-09 Address PO BOX 343, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000218 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
221222001178 2022-12-22 BIENNIAL STATEMENT 2022-08-01
190503060375 2019-05-03 BIENNIAL STATEMENT 2018-08-01
160818010269 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073848607 2021-03-25 0235 PPS 691 Route 25A, Miller Place, NY, 11764-2643
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64011
Loan Approval Amount (current) 64011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2643
Project Congressional District NY-01
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64856.3
Forgiveness Paid Date 2022-07-27
6378778008 2020-06-30 0235 PPP 691 route 25a, MILLER PLACE, NY, 11764-2644
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60402.9
Loan Approval Amount (current) 60402.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2644
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60889.43
Forgiveness Paid Date 2021-04-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State