Search icon

DENNIS MILLER ASSOCIATES, INC.

Company Details

Name: DENNIS MILLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842625
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 306 EAST 61ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENNIS MILLER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133169231 2021-06-09 DENNIS MILLER ASSOCIATES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133169231 2020-06-22 DENNIS MILLER ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 133169231 2019-05-29 DENNIS MILLER ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2017 133169231 2018-07-11 DENNIS MILLER ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2016 133169231 2017-06-20 DENNIS MILLER ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2015 133169231 2016-07-19 DENNIS MILLER ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2014 133169231 2015-07-09 DENNIS MILLER ASSOCIATES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing DENNIS MILLER
DENNIS MILLER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2013 133169231 2014-06-11 DENNIS MILLER ASSOCIATES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126840070
Plan sponsor’s address 200 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing DENNIS MILLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 EAST 61ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DENNIS MILLER Chief Executive Officer 300 EAST 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-24 2001-05-24 Address 306 EAST 61ST STREET, 4TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1983-05-17 1993-02-24 Address 300 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010524002490 2001-05-24 BIENNIAL STATEMENT 2001-05-01
970616002563 1997-06-16 BIENNIAL STATEMENT 1997-05-01
000045001626 1993-09-02 BIENNIAL STATEMENT 1993-05-01
930224002827 1993-02-24 BIENNIAL STATEMENT 1992-05-01
A981097-3 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819857406 2020-05-13 0202 PPP 200 Lexington Avenue, New York, NY, 10016
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114255
Loan Approval Amount (current) 114255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115347.47
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State