Search icon

MILLER'S COLLISION INC.

Company Details

Name: MILLER'S COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (40 years ago)
Entity Number: 956891
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1923 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MILLER Chief Executive Officer 1923 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1923 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2021-07-20 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-23 2013-01-30 Address 1923 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-12-17 1995-11-30 Address 2000 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1993-01-20 2008-10-23 Address 2000 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-01-20 2013-01-30 Address 2000 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1984-11-14 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-14 1993-12-17 Address 2000 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130006141 2013-01-30 BIENNIAL STATEMENT 2012-11-01
101109002489 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081023002158 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061102002754 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041207000046 2004-12-07 ANNULMENT OF DISSOLUTION 2004-12-07
DP-1389026 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951130000224 1995-11-30 CERTIFICATE OF CHANGE 1995-11-30
931217002605 1993-12-17 BIENNIAL STATEMENT 1993-11-01
930120002187 1993-01-20 BIENNIAL STATEMENT 1992-11-01
B161059-2 1984-11-14 CERTIFICATE OF INCORPORATION 1984-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986217104 2020-04-14 0296 PPP 1923 Abbott Road, Lackawanna, NY, 14218
Loan Status Date 2024-01-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69947
Loan Approval Amount (current) 69947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State