Search icon

REGINA M. MILLER CONSULTING, LLC

Company Details

Name: REGINA M. MILLER CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2017 (8 years ago)
Date of dissolution: 08 Mar 2022
Entity Number: 5215554
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UB8JKV67D3D5 2022-04-02 85 POST CROSSING C1, SOUTHAMPTON, NY, 11968, 3463, USA 85 POST CROSSING C1, SOUTHAMPTON, NY, 11968, 3463, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2019-07-29
Entity Start Date 2017-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REGINA M MILLER
Role OWNER
Address 85 POST CROSSING, C1, SOUTHAMPTON, NY, 11968, USA
Government Business
Title PRIMARY POC
Name REGINA M MILLER
Role OWNER
Address 85 POST CROSSING, C1, SOUTHAMPTON, NY, 11968, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2017-10-11 2022-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-11 2022-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314001518 2022-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-08
180201000552 2018-02-01 CERTIFICATE OF PUBLICATION 2018-02-01
171011010006 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701997204 2020-04-28 0235 PPP 85 Post Xing C1, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.4
Forgiveness Paid Date 2021-03-30
8731908403 2021-02-13 0235 PPS 85 Post Xing, Southampton, NY, 11968-3463
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Southampton, SUFFOLK, NY, 11968-3463
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.23
Forgiveness Paid Date 2022-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State