Search icon

MILLER SYSTEMS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1978 (47 years ago)
Entity Number: 499751
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 189 TRUMBULL ROAD, MANHASSET, NY, United States, 11030
Principal Address: 160-11 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H. MILLER DOS Process Agent 189 TRUMBULL ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
WILLIAM H. MILLER Chief Executive Officer 160-11 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2022-08-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-01 2006-06-28 Address 160-11 WILLETS POINT BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-01 2006-06-28 Address 160-11 WILLETS POINT BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1978-07-11 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140922026 2014-09-22 ASSUMED NAME CORP INITIAL FILING 2014-09-22
140715006687 2014-07-15 BIENNIAL STATEMENT 2014-07-01
121003002039 2012-10-03 BIENNIAL STATEMENT 2012-07-01
100716002787 2010-07-16 BIENNIAL STATEMENT 2010-07-01
060628002570 2006-06-28 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
286842.00
Total Face Value Of Loan:
286842.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286842
Current Approval Amount:
286842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289474.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State