Search icon

MICHELE'S FOOD SERVICE, INC.

Company Details

Name: MICHELE'S FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1429780
ZIP code: 12144
County: Saratoga
Place of Formation: New York
Address: 228 MORNER RD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE O'CONNOR-ST PIERRE DOS Process Agent 228 MORNER RD, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
MICHELE O'CONNOR-ST PIERRE Chief Executive Officer 228 MORNER RD, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1993-04-20 2015-04-17 Address 153 SOUTH LAKE AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-04-20 2015-04-17 Address 153 SOUTH LAKE AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1993-04-20 2015-04-17 Address 153 SOUTH LAKE AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1990-03-13 1993-04-20 Address 3 FEATHER FOIL WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060187 2020-11-06 BIENNIAL STATEMENT 2020-03-01
181022006404 2018-10-22 BIENNIAL STATEMENT 2018-03-01
150417002053 2015-04-17 BIENNIAL STATEMENT 2014-03-01
000315002154 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980313002415 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940405002265 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930420002846 1993-04-20 BIENNIAL STATEMENT 1993-03-01
C117386-3 1990-03-13 CERTIFICATE OF INCORPORATION 1990-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259557706 2020-05-01 0248 PPP 50 yardboro ave, albany, NY, 12205
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5427
Loan Approval Amount (current) 5427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5490.77
Forgiveness Paid Date 2021-07-09
4033688610 2021-03-17 0248 PPS 50 Yardboro Ave, Albany, NY, 12205-5408
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24619
Loan Approval Amount (current) 24619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5408
Project Congressional District NY-20
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24833.05
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State