Search icon

L. MILLER DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. MILLER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1982 (43 years ago)
Entity Number: 770651
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 100F EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F. MILLER DOS Process Agent 100F EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROBERT F. MILLER Chief Executive Officer 100F EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1982-05-18 1992-12-09 Address 40 KINSELLA ST., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002162 2012-07-10 BIENNIAL STATEMENT 2012-05-01
110308002496 2011-03-08 BIENNIAL STATEMENT 2010-05-01
080523002088 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003426 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040622002548 2004-06-22 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38400.00
Total Face Value Of Loan:
38400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38842.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State