Search icon

MICHAEL HAGEN, INC.

Company Details

Name: MICHAEL HAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1432220
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 207 FERRY BLVD, S GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HAGEN Chief Executive Officer 207 FERRY BLVD, S GLENS FALLS, NY, United States, 12803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 FERRY BLVD, S GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
1993-05-18 2000-03-13 Address 40 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1993-05-18 1998-03-16 Address 40 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1993-05-18 2002-03-14 Address 40 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1990-03-20 1993-05-18 Address 40 HUDSON FALLS RD., SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529002083 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120509002358 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100503002639 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080321002800 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060331002427 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040305002471 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020314002356 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000313002687 2000-03-13 BIENNIAL STATEMENT 2000-03-01
980316002610 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940419002758 1994-04-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570438705 2021-03-27 0248 PPS 207 Ferry Blvd, South Glens Falls, NY, 12803-5012
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35890.37
Loan Approval Amount (current) 35890.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Glens Falls, SARATOGA, NY, 12803-5012
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36002.03
Forgiveness Paid Date 2021-07-20
2011117302 2020-04-29 0248 PPP 207 Ferry Blvd, South Glens Falls, NY, 12803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35890
Loan Approval Amount (current) 35890
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Glens Falls, SARATOGA, NY, 12803-1001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36286.78
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State