Search icon

MICHELLE CORP.

Company Details

Name: MICHELLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1987 (38 years ago)
Date of dissolution: 30 Nov 2006
Entity Number: 1182539
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 403 E. THIRD ST., MT. VERNON, NY, United States, 10553
Principal Address: ROBERT F. EGAN, 403 E. THIRD ST., MT. VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F EGAN Chief Executive Officer 16 GUARD HILL ROAD, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 E. THIRD ST., MT. VERNON, NY, United States, 10553

History

Start date End date Type Value
1993-03-22 1999-07-21 Address 318 EAST 3RD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-03-22 1999-07-21 Address 318 EAST 3RD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1987-06-26 1993-03-22 Address 108 SOUTH FOURTH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061130000783 2006-11-30 CERTIFICATE OF DISSOLUTION 2006-11-30
030611002858 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010614002446 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990721002066 1999-07-21 BIENNIAL STATEMENT 1999-06-01
930322002940 1993-03-22 BIENNIAL STATEMENT 1992-06-01
B536044-3 1987-08-20 CERTIFICATE OF AMENDMENT 1987-08-20
B514159-4 1987-06-26 CERTIFICATE OF INCORPORATION 1987-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328267808 2020-06-05 0202 PPP 5-58 Oak Drive, far rockaway, NY, 11691-5410
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19997
Loan Approval Amount (current) 19997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address far rockaway, QUEENS, NY, 11691-5410
Project Congressional District NY-05
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20194.78
Forgiveness Paid Date 2021-06-02
6314038402 2021-02-10 0202 PPS 558 Oak Dr, Far Rockaway, NY, 11691-5411
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19997
Loan Approval Amount (current) 19997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-5411
Project Congressional District NY-05
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20073.15
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State