Search icon

MILLER SYSTEMS LTD.

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
1978-07-11 2006-06-28 Address 189 TRUMBULL RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

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
040812002523 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020716002387 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000712002856 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980827002139 1998-08-27 BIENNIAL STATEMENT 1998-07-01
960809002194 1996-08-09 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492197210 2020-04-27 0202 PPP 160-11 WILLETS POINT BLVD, WHITESTONE, NY, 11357
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286842
Loan Approval Amount (current) 286842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289474.66
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State