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

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91747.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
24619.00
Total Face Value Of Loan:
24619.00
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:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5427
Current Approval Amount:
5427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5490.77
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24619
Current Approval Amount:
24619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24833.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State