Search icon

MICHAEL LLOYD ASSOCIATES INC.

Company Details

Name: MICHAEL LLOYD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071762
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 4010 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FLEISCHER Chief Executive Officer 4010 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ROBERT FLEISCHER DOS Process Agent 4010 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1986-04-07 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-07 1993-07-09 Address 4010 CENTREE DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061189 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007609 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006819 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140411006208 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120522002536 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100521002902 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080404002671 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060501003083 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040524002598 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020329002595 2002-03-29 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561817304 2020-04-29 0235 PPP 4010 GREENTREE DRIVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12630.56
Forgiveness Paid Date 2021-05-12
4692428606 2021-03-18 0235 PPS 4010 Greentree Dr, Oceanside, NY, 11572-5927
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12708
Loan Approval Amount (current) 12708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5927
Project Congressional District NY-04
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State