Search icon

MILLER, MORIARTY AND CO., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLER, MORIARTY AND CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Dec 1995
Business ALEI: 0527813
Annual report due: 31 Mar 2024
Business address: 35 COURT STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 35 COURT STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JustineM@MillerMoriarty.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTINE MORIARTY Agent 35 COURT STREET, NEW BRITAIN, CT, 06051, United States 35 COURT STREET, NEW BRITAIN, CT, 06051, United States +1 860-212-9941 JustineM@MillerMoriarty.com 36 COURT STREET, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN E. MILLER Officer 35 COURT STREET, NEW BRITAIN, CT, 06051, United States - - 401 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States
JUSTINE MORIARTY Officer 35 COURT STREET, NEW BRITAIN, CT, 06051, United States +1 860-212-9941 JustineM@MillerMoriarty.com 36 COURT STREET, NEW BRITAIN, CT, 06052, United States

History

Type Old value New value Date of change
Name change MILLER MORIARTY AND CO., LLC. MILLER, MORIARTY AND CO., LLC 1996-04-18
Name change MILLER, MORIARITY AND CO., LLC MILLER MORIARTY AND CO., LLC. 1996-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010312466 2023-07-19 - Annual Report Annual Report 2022
BF-0011260318 2023-07-19 - Annual Report Annual Report -
0007151428 2021-02-15 - Annual Report Annual Report 2021
0007032006 2020-12-03 - Annual Report Annual Report 2020
0007020837 2020-11-17 - Annual Report Annual Report 2018
0007020851 2020-11-17 - Annual Report Annual Report 2019
0006572529 2019-05-31 2019-05-31 Change of Agent Agent Change -
0006030746 2018-01-24 - Annual Report Annual Report 2017
0005700802 2016-11-21 - Annual Report Annual Report 2016
0005503273 2016-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107867704 2020-05-01 0156 PPP 35 COURT ST, NEW BRITAIN, CT, 06051-2211
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149657
Loan Approval Amount (current) 149657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW BRITAIN, HARTFORD, CT, 06051-2211
Project Congressional District CT-05
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152765.11
Forgiveness Paid Date 2022-06-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005226509 Active OFS 2024-07-03 2029-09-09 AMENDMENT

Parties

Name MILLER, MORIARTY AND CO., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003423924 Active OFS 2021-02-03 2026-02-03 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name MILLER, MORIARTY AND CO., LLC
Role Debtor
0003426216 Active OFS 2021-02-02 2026-02-02 ORIG FIN STMT

Parties

Name MILLER, MORIARTY AND CO., LLC
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003323148 Active OFS 2019-08-06 2029-09-09 AMENDMENT

Parties

Name MILLER, MORIARTY AND CO., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003014685 Active OFS 2014-09-09 2029-09-09 ORIG FIN STMT

Parties

Name MILLER, MORIARTY AND CO., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information