Search icon

DORIE MILLER HOUSING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORIE MILLER HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1952 (73 years ago)
Entity Number: 83262
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 60 Cuttermill Road, Great Neck, NY, United States, 11042
Principal Address: Dorie Miller Housing Company Inc. C/O Metro Management Development Inc., 1981 Marcus Avenue, Suite C131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 116600

Type CAP

DOS Process Agent

Name Role Address
HANKIN & MAZEL DOS Process Agent 60 Cuttermill Road, Great Neck, NY, United States, 11042

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
DARLENE MORGAN Chief Executive Officer 112-30 NORTHERN BLVD., APT 6G, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-10-02 2025-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 116600
2024-04-30 2024-04-30 Address 112-30 NORTHERN BLVD., APT 6G, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 112-25 34TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address DORIE MILLER HOUSING COMPANY INC. C/O METRO MANAGEMENT DEVELOPMENT INC., 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-10-02 Shares Share type: CAP, Number of shares: 0, Par value: 116600

Filings

Filing Number Date Filed Type Effective Date
240430023213 2024-04-30 BIENNIAL STATEMENT 2024-04-30
211217000598 2021-12-17 BIENNIAL STATEMENT 2021-12-17
200420000035 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
190515060138 2019-05-15 BIENNIAL STATEMENT 2018-01-01
140318002429 2014-03-18 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
80797.00
Total Face Value Of Loan:
80797.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80797
Current Approval Amount:
80797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81562.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State