Search icon

THE MILLER AGENCY OF NEW YORK, INC.

Company Details

Name: THE MILLER AGENCY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1979 (46 years ago)
Entity Number: 534311
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MILLER AGENCY OF NEW YORK, INC. DOS Process Agent 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JON M. MALOFF Chief Executive Officer 7000 EAST GENESEE ST., BLDG. E, FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
161141769
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2013-01-08 2017-01-03 Address PO BOX 929, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Chief Executive Officer)
2011-03-16 2017-01-03 Address 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Principal Executive Office)
2011-03-16 2017-01-03 Address 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2011-03-16 2013-01-08 Address PO BOX 929, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061526 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060061 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006216 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20160707052 2016-07-07 ASSUMED NAME LLC INITIAL FILING 2016-07-07
150105006524 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
70847.50
Total Face Value Of Loan:
70847.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70847.5
Current Approval Amount:
70847.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71491.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State