Search icon

MILLER DRUCK SPECIALTY CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER DRUCK SPECIALTY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (42 years ago)
Entity Number: 864962
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Supply fabrication in our local factory, and installation of exterior stone, interior marble and tile and of all types of hard surfaces finishes, including precast, ceramic tile, porcelain, quartz engineered stone, including shop drawings, detailing and field measuring for the same.
Address: 9th Fl, 264 West 40th Street, New York, NY, United States, 10018
Principal Address: 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.millerdruck.com

Phone +1 212-343-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA E COHEN Chief Executive Officer 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE BUREAU INC. DOS Process Agent 9th Fl, 264 West 40th Street, New York, NY, United States, 10018

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-343-3301
Contact Person:
BARBARA COHEN
Ownership and Self-Certifications:
Woman Owned
User ID:
P1118936

Unique Entity ID

Unique Entity ID:
M3L8S6ZMG7K5
CAGE Code:
5MKC2
UEI Expiration Date:
2026-05-06

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2009-08-07

Commercial and government entity program

CAGE number:
5MKC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
BARBARA E. . COHEN
Corporate URL:
http://www.millerdruck.com

Form 5500 Series

Employer Identification Number (EIN):
133217941
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-27 2025-08-04 Address 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-08-04 Address 9th Fl, 264 West 40th Street, New York, NY, 10018, 1518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804000141 2025-08-04 BIENNIAL STATEMENT 2025-08-04
250527001640 2025-05-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-05-15
240112002035 2024-01-12 BIENNIAL STATEMENT 2024-01-12
110922002618 2011-09-22 BIENNIAL STATEMENT 2011-08-01
090219002588 2009-02-19 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
2360000.00
Total Face Value Of Loan:
2360000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-16
Type:
Prog Related
Address:
839 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-04
Type:
Prog Related
Address:
22 RIVER TERRACE, NEW YORK, NY, 10282
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-10-27
Type:
Prog Related
Address:
THROGS NECK BRIDGE SERVICE BUILDING, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-16
Type:
Planned
Address:
461 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$2,360,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,360,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,388,582.22
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $2,360,000
Jobs Reported:
98
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,038,684.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 343-3301
Add Date:
2021-03-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Hazmat
Fax:
(212) 343-3301
Add Date:
1998-08-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State