Search icon

MILLER DRUCK SPECIALTY CONTRACTING, INC.

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

Phone +1 212-343-3300

Website http://www.millerdruck.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3L8S6ZMG7K5 2024-07-09 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, 1518, USA 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, 1518, USA

Business Information

URL http://www.millerdruck.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-11
Initial Registration Date 2009-08-07
Entity Start Date 1983-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238140, 238340, 327390, 327991
Product and Service Codes 5620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA E. COHEN
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, 1518, USA
Title ALTERNATE POC
Name FRANK V. MIZERIK
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name BARBARA E. COHEN
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, 1518, USA
Title ALTERNATE POC
Name FRANK V. MIZERIK
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, 1518, USA
Past Performance
Title PRIMARY POC
Name BARBARA E. COHEN
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name FRANK V. MIZERIK
Address 264 W 40TH ST, FL 9, NEW YORK, NY, 10018, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MKC2 Active Non-Manufacturer 2009-08-10 2024-06-21 2029-06-21 2025-06-20

Contact Information

POC BARBARA E. . COHEN
Phone +1 212-343-3300
Fax +1 212-343-3301
Address 264 W 40TH ST, NEW YORK, NY, 10018 1518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2023 133217941 2024-07-05 MILLER-DRUCK SPECIALTY CONTRACTING INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2022 133217941 2023-07-08 MILLER-DRUCK SPECIALTY CONTRACTING INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2021 133217941 2022-05-23 MILLER-DRUCK SPECIALTY CONTRACTING INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-14
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2020 133217941 2021-05-18 MILLER-DRUCK SPECIALTY CONTRACTING INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2019 133217941 2020-06-12 MILLER-DRUCK SPECIALTY CONTRACTING INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-06
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2018 133217941 2019-06-07 MILLER-DRUCK SPECIALTY CONTRACTING INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2017 133217941 2018-05-23 MILLER-DRUCK SPECIALTY CONTRACTING INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2016 133217941 2017-07-20 MILLER-DRUCK SPECIALTY CONTRACTING INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2015 133217941 2016-08-15 MILLER-DRUCK SPECIALTY CONTRACTING INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing BARBARA COHEN
MILLER-DRUCK SPECIALTY CONTRACTING INC. 401(K) PLAN 2014 133217941 2015-07-14 MILLER-DRUCK SPECIALTY CONTRACTING INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 238300
Sponsor’s telephone number 2123433300
Plan sponsor’s address 264 WEST 40TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing BARBARA COHEN

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

History

Start date End date Type Value
2024-01-12 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-19 2024-01-12 Address 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-04-30 2024-01-12 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2004-04-30 2024-01-12 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-05-12 2009-02-19 Address 145 HUDSON ST, NEW YORK, NY, 10013, 2195, USA (Type of address: Principal Executive Office)
1995-05-12 2004-04-30 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1995-05-12 2009-02-19 Address 145 HUDSON ST, NEW YORK, NY, 10013, 2195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
040430000011 2004-04-30 CERTIFICATE OF CHANGE 2004-04-30
990825002205 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970903002014 1997-09-03 BIENNIAL STATEMENT 1997-08-01
950512002280 1995-05-12 BIENNIAL STATEMENT 1993-08-01
B016061-5 1983-08-31 CERTIFICATE OF INCORPORATION 1983-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708157 0215000 2010-07-16 839 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-16
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2010-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-21
Abatement Due Date 2010-11-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302942727 0215000 2000-10-04 22 RIVER TERRACE, NEW YORK, NY, 10282
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-02-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-06

Related Activity

Type Referral
Activity Nr 200855823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-02-15
Abatement Due Date 2001-02-21
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-02-15
Abatement Due Date 2001-02-23
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17552084 0215600 1995-10-27 THROGS NECK BRIDGE SERVICE BUILDING, BRONX, NY, 10465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-10-27
Case Closed 1996-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1996-02-08
Abatement Due Date 1996-02-13
Nr Instances 1
Nr Exposed 3
Gravity 00
17651423 0215000 1987-09-16 461 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1987-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-11-02
Abatement Due Date 1987-11-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4969258302 2021-01-23 0202 PPS 264 W 40th St Fl 9, New York, NY, 10018-1518
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-1518
Project Congressional District NY-12
Number of Employees 98
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2038684.93
Forgiveness Paid Date 2023-01-31
4964997001 2020-04-04 0202 PPP 264 West 40th Street, NEW YORK, NY, 10018-0136
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2360000
Loan Approval Amount (current) 2360000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0136
Project Congressional District NY-12
Number of Employees 66
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2388582.22
Forgiveness Paid Date 2021-07-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1118936 MILLER DRUCK SPECIALTY CONTRACTING INC - M3L8S6ZMG7K5 264 W 40TH ST, FL 9, NEW YORK, NY, 10018-1518
Capabilities Statement Link -
Phone Number 212-343-3300
Fax Number 212-343-3301
E-mail Address barbara.cohen@millerdruck.com
WWW Page http://www.millerdruck.com
E-Commerce Website -
Contact Person BARBARA COHEN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 5MKC2
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green No
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 327390
NAICS Code's Description Other Concrete Product Manufacturing
Buy Green Yes
Code 327991
NAICS Code's Description Cut Stone and Stone Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3589623 Intrastate Non-Hazmat 2021-03-16 - - 2 2 Private(Property)
Legal Name MILLER DRUCK SPECIALTY CONTRACTING INC
DBA Name -
Physical Address 264 W 40TH ST FL 9, NEW YORK, NY, 10018-1518, US
Mailing Address 264 W 40TH ST FL 9, NEW YORK, NY, 10018-1518, US
Phone (212) 343-3300
Fax (212) 343-3301
E-mail BARBARA.COHEN@MILLERDRUCK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPK3040027
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-31
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 12900NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT1GDHM5478
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
767920 Intrastate Hazmat 2020-08-11 1 2020 1 1 Private(Property)
Legal Name MILLER DRUCK SPECIALTY CONTRACTING INC
DBA Name -
Physical Address 264 WEST 40TH STREET 9TH FLOOR, NEW YORK, NY, 10018, US
Mailing Address 264 WEST 40TH STREET 9TH FLOOR, NEW YORK, NY, 10018, US
Phone (212) 343-3300
Fax (212) 343-3301
E-mail FRANK.MIZERIK@MILLERDRUCK.COM

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: 14 Apr 2025

Sources: New York Secretary of State