Search icon

MILLER ENTERPRISE LLC

Company Details

Name: MILLER ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2019 (6 years ago)
Entity Number: 5575887
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 62 LINCOLN ST, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
MAHBUB MILLER, CEO DOS Process Agent 62 LINCOLN ST, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2019-06-24 2023-10-30 Address 143-17, 84TH AVE, APT 3, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017571 2023-10-30 BIENNIAL STATEMENT 2023-06-01
190624020064 2019-06-24 ARTICLES OF ORGANIZATION 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799988000 2020-06-26 0202 PPP 143-17 84TH AVE SUITE 3, BRIARWOOD, NY, 11435-1800
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28207
Loan Approval Amount (current) 28207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRIARWOOD, QUEENS, NY, 11435-1800
Project Congressional District NY-06
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28547.8
Forgiveness Paid Date 2021-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State