Search icon

KEF MILLER PLACE CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
64011.00
Total Face Value Of Loan:
64011.00
Date:
2020-06-30
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:
60402.90
Total Face Value Of Loan:
60402.90
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83700.00
Total Face Value Of Loan:
83700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$64,011
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,011
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,856.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $64,009
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$60,402.9
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,402.9
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,889.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $60,402.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State