Search icon

MICHAEL RUSSO INC.

Company Details

Name: MICHAEL RUSSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502609
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 258 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIDEO & PHOTO PRODUCTION DOS Process Agent 258 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MICHAEL RUSSO Chief Executive Officer 258 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

History

Start date End date Type Value
1997-02-20 2006-12-20 Address 258 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1997-02-20 2006-12-20 Address 258 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-02-20 2006-12-20 Address 258 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-04-28 1997-02-20 Address 258 E MEADOW AVE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-04-28 1997-02-20 Address MICHAEL A RUSSO, 258 E MEADOW AVE, E. MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-04-28 1997-02-20 Address MICHAEL A RUSSO, 258 E MEADOW AVE, E. MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1991-01-17 1995-04-28 Address 2457 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113002894 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102003220 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061220002866 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050201002440 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021231002038 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010110002028 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990114002089 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970220002106 1997-02-20 BIENNIAL STATEMENT 1997-01-01
950428002216 1995-04-28 BIENNIAL STATEMENT 1994-01-01
910117000310 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087158610 2021-03-17 0235 PPS 1550 Deer Park Ave Ste 3C, Deer Park, NY, 11729-6609
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58340
Loan Approval Amount (current) 58340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6609
Project Congressional District NY-02
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59223.89
Forgiveness Paid Date 2022-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State