Search icon

MILLER ENGINEERING LLC

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

Company Details

Entity Name: MILLER ENGINEERING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1997
Business ALEI: 0571145
Annual report due: 31 Mar 2026
Business address: 234 CASCADE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 234 CASCADE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christopher.miller@snet.net

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MILLER Agent 234 CASCADE ROAD, STAMFORD, CT, 06903, United States 234 CASCADE ROAD, STAMFORD, CT, 06903, United States +1 203-979-0632 christopher.miller@snet.net 117 LEE PARKWAY DR, CHATTANOOGA, TN, 37421, United States

Officer

Name Role Business address Residence address
CHRISTOPHER G. MILLER Officer 234 CASCADE ROAD, STAMFORD, CT, 06903, United States 234 CASCADE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927925 2025-03-20 - Annual Report Annual Report -
BF-0012174693 2024-02-20 - Annual Report Annual Report -
BF-0011263480 2023-02-28 - Annual Report Annual Report -
BF-0010306409 2022-03-27 - Annual Report Annual Report 2022
BF-0009780713 2021-07-09 - Annual Report Annual Report -
0006873323 2020-04-03 - Annual Report Annual Report 2020
0006360611 2019-02-04 - Annual Report Annual Report 2019
0006360606 2019-02-04 - Annual Report Annual Report 2018
0005930798 2017-09-20 - Annual Report Annual Report 2017
0005644962 2016-09-07 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030217709 2020-05-01 0156 PPP 234 CASCADE RD, STAMFORD, CT, 06903-4210
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13006
Loan Approval Amount (current) 13006
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06903-4210
Project Congressional District CT-04
Number of Employees 2
NAICS code 541330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12845.38
Forgiveness Paid Date 2021-03-24
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