Search icon

MICHAEL DESANTIS, INC.

Company Details

Name: MICHAEL DESANTIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1963 (62 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 157683
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 6501 FRESH MEADOWS LANE, FRESH MEADOWS, NY, United States, 11365
Principal Address: 1110 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DESANTIS Chief Executive Officer 1110 SECOND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EIBER & MAYERSOHN DOS Process Agent 6501 FRESH MEADOWS LANE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
1975-03-05 1995-06-14 Address GOTTLIEB LEVITAN & COLE, 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-06-12 1975-03-05 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800296 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990723002411 1999-07-23 BIENNIAL STATEMENT 1999-06-01
970604002379 1997-06-04 BIENNIAL STATEMENT 1997-06-01
950614002310 1995-06-14 BIENNIAL STATEMENT 1993-06-01
C097539-2 1990-01-17 ASSUMED NAME CORP INITIAL FILING 1990-01-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17196.65
Total Face Value Of Loan:
17196.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17196.65
Current Approval Amount:
17196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17294.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State