Search icon

SERGIO & MICHAEL, INC.

Company Details

Name: SERGIO & MICHAEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071317
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5422 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO M. RAMIREZ Chief Executive Officer 399 33RD STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5422 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131546 Alcohol sale 2023-09-21 2023-09-21 2025-08-31 5422 MERRICK ROAD, MASSAPEQUA, New York, 11758 Restaurant

History

Start date End date Type Value
2023-05-05 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-04 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403061353 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190612060419 2019-06-12 BIENNIAL STATEMENT 2018-04-01
140616002081 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120802002352 2012-08-02 BIENNIAL STATEMENT 2012-04-01
100712002470 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080507002363 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060504002612 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040407002050 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002633 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000425002497 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719978404 2021-02-17 0235 PPS 5422 Merrick Rd, Massapequa, NY, 11758-6213
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13517
Loan Approval Amount (current) 13517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6213
Project Congressional District NY-02
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13607.49
Forgiveness Paid Date 2021-10-19
1150467308 2020-04-28 0235 PPP 5422 Merrick Road, Massapequa, NY, 11758
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405025 Copyright 2014-08-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-25
Termination Date 2015-04-08
Section 0101
Status Terminated

Parties

Name MARAVILLE MUSIC CORP.
Role Plaintiff
Name SERGIO & MICHAEL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State