Search icon

CHARLES MILLER LLC

Company Details

Name: CHARLES MILLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2020 (5 years ago)
Entity Number: 5723839
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 50 Catherine Road, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
CHARLES MILLER LLC DOS Process Agent 50 Catherine Road, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-11-21 2024-03-02 Address 50 Catherine Road, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2021-09-07 2023-11-21 Address P.O. BOX 73, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2020-03-09 2021-09-07 Address P.O. BOX 24301, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000962 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231121001852 2023-11-21 BIENNIAL STATEMENT 2022-03-01
210907000028 2021-09-03 CERTIFICATE OF CHANGE BY ENTITY 2021-09-03
200604000543 2020-06-04 CERTIFICATE OF CHANGE 2020-06-04
200512000122 2020-05-12 CERTIFICATE OF PUBLICATION 2020-05-12
200309000093 2020-03-09 ARTICLES OF ORGANIZATION 2020-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121499004 2021-05-18 0235 PPP 133 Mirin Ave, Roosevelt, NY, 11575-1621
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11590
Loan Approval Amount (current) 11590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-1621
Project Congressional District NY-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3320257 Intrastate Non-Hazmat 2023-07-27 - - 1 1 Private(Property)
Legal Name CHARLES MILLER
DBA Name -
Physical Address 279 CAMBY RD, VERBANK, NY, 12585-5301, US
Mailing Address 279 CAMBY RD, VERBANK, NY, 12585-5301, US
Phone (845) 677-9628
Fax -
E-mail CMILLE7983@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State