Search icon

MICHAEL FALK & CO., INCORPORATED

Company Details

Name: MICHAEL FALK & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 121195
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM POWER MALONEY DOS Process Agent 40 EXCHANGE PL., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C261758-2 1998-06-29 ASSUMED NAME CORP INITIAL FILING 1998-06-29
DP-561364 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
169372 1959-07-13 CERTIFICATE OF INCORPORATION 1959-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380518605 2021-03-16 0219 PPS 2401 Doran Rd, Lima, NY, 14485-9623
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8658.95
Loan Approval Amount (current) 8658.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-9623
Project Congressional District NY-24
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8748.62
Forgiveness Paid Date 2022-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State