Search icon

MICHAEL ANTONELLI, INC.

Company Details

Name: MICHAEL ANTONELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1143806
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 807 PINE AVE., WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ANTONELLI, INC. DOS Process Agent 807 PINE AVE., WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
DP-1166916 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B456243-4 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7904208606 2021-03-24 0202 PPP 21 Ebey Ln, Staten Island, NY, 10312-1611
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1611
Project Congressional District NY-11
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5635.44
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State