Search icon

MICHAEL DELGAIZO, INC.

Company Details

Name: MICHAEL DELGAIZO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1990 (35 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 1485325
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 1324 DEWEY AVE, ROCHESTER, NY, United States, 14613
Principal Address: 579 Galbro Circle, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DELGAIZO, INC. DOS Process Agent 1324 DEWEY AVE, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
MICHAEL DELGAIZO Chief Executive Officer 579 GALBRO CIRCLE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 579 GALBRO CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 537 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1998-10-02 2023-09-12 Address 537 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1993-01-13 2023-09-12 Address 537 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1990-10-31 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912002913 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
211214001716 2021-12-14 BIENNIAL STATEMENT 2021-12-14
000921002234 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981002002450 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961022002377 1996-10-22 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
89637.00
Total Face Value Of Loan:
89637.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89637
Current Approval Amount:
89637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90324.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State