Search icon

MICHAEL JOHN PORTER, INC.

Company Details

Name: MICHAEL JOHN PORTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414279
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 3585 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3585 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
MICHAEL JOHN PORTER Chief Executive Officer 3585 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2000-02-14 2012-04-25 Address 3585 CO RTE 57, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2000-02-14 2012-04-25 Address 3585 CO RTE 57, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2000-02-14 2012-04-25 Address 3585 CO RTE 57, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1994-02-02 2000-02-14 Address 35 EAST SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1994-02-02 2000-02-14 Address EAST RIVER ROAD, BOX 171, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1994-02-02 2000-02-14 Address 35 EAST SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1990-01-16 1994-02-02 Address EAST RIVER ROAD, BOX 171, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140926002021 2014-09-26 BIENNIAL STATEMENT 2014-01-01
120425002531 2012-04-25 BIENNIAL STATEMENT 2012-01-01
060223002816 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040109002500 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011224002142 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000214002562 2000-02-14 BIENNIAL STATEMENT 2000-01-01
940202002270 1994-02-02 BIENNIAL STATEMENT 1994-01-01
C096520-3 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9276227101 2020-04-15 0248 PPP 3585 Co. Rt.57, OSWEGO, NY, 13126-6431
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-6431
Project Congressional District NY-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15391.98
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State