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 350 7TH AVE., ROOM #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-29 2014-05-20 Address 160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-06-09 2002-05-29 Address 350 SEVENTH AVE., #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-09 2002-05-29 Address 160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
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)
1999-03-23 2000-06-09 Address 350 SEVENTH AVENUE, STE. 802, NEW YORK, NY, 10001, 5013, USA (Type of address: Service of Process)
1996-06-26 2000-06-09 Address 200 W 72ND ST, RM 35, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-06-26 1999-03-23 Address 200 W 72ND ST, RM 35, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-06-26 2000-06-09 Address 2000 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

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
960626002115 1996-06-26 BIENNIAL STATEMENT 1996-06-01
930721002605 1993-07-21 BIENNIAL STATEMENT 1993-06-01
920608000030 1992-06-08 CERTIFICATE OF INCORPORATION 1992-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165857707 2020-05-01 0202 PPP 4349 10TH ST STE 200, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111487
Loan Approval Amount (current) 111487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112142.54
Forgiveness Paid Date 2020-12-04
2827088403 2021-02-04 0202 PPS 4349 10th St Ste 200, Long Island City, NY, 11101-6937
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106012
Loan Approval Amount (current) 106012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6937
Project Congressional District NY-07
Number of Employees 12
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106687.3
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State