Search icon

MILES PARKER ADMINISTRATION LLC

Company Details

Name: MILES PARKER ADMINISTRATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2019 (6 years ago)
Entity Number: 5608196
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-21 2024-09-17 Address 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2019-08-21 2024-08-21 Address 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001903 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
240821003463 2024-08-21 BIENNIAL STATEMENT 2024-08-21
221109001418 2022-11-09 BIENNIAL STATEMENT 2021-08-01
200130000193 2020-01-30 CERTIFICATE OF PUBLICATION 2020-01-30
190821010266 2019-08-21 ARTICLES OF ORGANIZATION 2019-08-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
168117.00
Total Face Value Of Loan:
168117.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168117
Current Approval Amount:
168117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169052.01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State