Search icon

MIKE AND ALLY, INC.

Company Details

Name: MIKE AND ALLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1992 (33 years ago)
Entity Number: 1642123
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-01 21ST STREET, ROOM 123, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 61 WEST 62ND ST, APT 19D, NEW YORK CITY, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 21ST STREET, ROOM 123, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALLISON ROSSON Chief Executive Officer 43-01 21ST STREET, ROOM #123, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-05-29 2014-05-20 Address 350 7TH AVE., ROOM #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-29 2014-05-20 Address 160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-05-29 2014-05-20 Address 350 7TH AVE., ROOM #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-09 2002-05-29 Address C/O MIKET ALLY, 350 SEVENTH AVE, #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-09 2002-05-29 Address 160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140520002399 2014-05-20 BIENNIAL STATEMENT 2012-06-01
020529002155 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000609002782 2000-06-09 BIENNIAL STATEMENT 2000-06-01
990323000169 1999-03-23 CERTIFICATE OF CHANGE 1999-03-23
980817002410 1998-08-17 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
106012.00
Total Face Value Of Loan:
106012.00
Date:
2020-05-02
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:
111487.00
Total Face Value Of Loan:
111487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111487
Current Approval Amount:
111487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112142.54
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106012
Current Approval Amount:
106012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106687.3

Court Cases

Court Case Summary

Filing Date:
2022-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
QUEZADA
Party Role:
Plaintiff
Party Name:
MIKE AND ALLY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State