Search icon

MICHELLE CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19997.00
Total Face Value Of Loan:
19997.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,997
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,194.78
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,997.76
Utilities: $2,499.62
Rent: $2,499.62
Jobs Reported:
1
Initial Approval Amount:
$19,997
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,073.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,995
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1994-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MICHELLE
Party Role:
Plaintiff
Party Name:
MICHELLE CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State