Search icon

S. MICHAEL & SON INC.

Company Details

Name: S. MICHAEL & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1993 (32 years ago)
Entity Number: 1697776
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 82-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-429-0390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
SYED M HUSSAIN Chief Executive Officer 82-06 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date Last renew date End date Address Description
707251 No data Retail grocery store No data No data No data 82-06 ASTORIA BLVD, EAST ELMHURST, NY, 11370 No data
0081-21-110561 No data Alcohol sale 2024-01-29 2024-01-29 2027-01-31 8206 ASTORIA BLVD, JACKSON HEIGHTS, New York, 11370 Grocery Store
1069066-DCA Inactive Business 2001-01-03 No data 2022-12-31 No data No data

History

Start date End date Type Value
2005-02-17 2009-01-13 Address 82-06 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-02-17 Address 82-06 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-02-07 2003-03-10 Address 82-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-02-07 2009-01-13 Address 82-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1993-01-27 2009-01-13 Address 82-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150624002016 2015-06-24 BIENNIAL STATEMENT 2015-01-01
130128002080 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127002159 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113002256 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002507 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050217003024 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030310002780 2003-03-10 BIENNIAL STATEMENT 2003-01-01
990203002122 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970226002351 1997-02-26 BIENNIAL STATEMENT 1997-01-01
951031002106 1995-10-31 BIENNIAL STATEMENT 1995-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-12 S MICHAEL & SON 82-06 ASTORIA BLVD, EAST ELMHURST, Queens, NY, 11370 A Food Inspection Department of Agriculture and Markets No data
2023-05-02 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 S MICHAEL & SON 82-06 ASTORIA BLVD, EAST ELMHURST, Queens, NY, 11370 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-01 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-04 No data 82-06 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660267 PL VIO INVOICED 2023-06-26 6100 PL - Padlock Violation
3639263 PETROL-19 INVOICED 2023-05-02 320 PETROL PUMP BLEND
3583940 OL VIO INVOICED 2023-01-19 300 OL - Other Violation
3583939 CL VIO INVOICED 2023-01-19 150 CL - Consumer Law Violation
3571441 SS VIO INVOICED 2022-12-22 250 SS - State Surcharge (Tobacco)
3571440 TS VIO INVOICED 2022-12-22 2500 TS - State Fines (Tobacco)
3534709 PETROL-19 INVOICED 2022-10-05 320 PETROL PUMP BLEND
3490287 PL VIO INVOICED 2022-08-24 500 PL - Padlock Violation
3471885 TP VIO INVOICED 2022-08-10 2000 TP - Tobacco Fine Violation
3450222 WM VIO INVOICED 2022-05-25 875 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-01-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2023-01-13 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2022-11-28 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-22 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-02-02 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-02-02 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-01 Default Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data 1 No data
2019-04-25 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-04-25 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795328003 2020-06-30 0202 PPP 82-06 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.88
Forgiveness Paid Date 2020-12-30
9267398405 2021-02-16 0202 PPS 8206 Astoria Blvd, East Elmhurst, NY, 11370-1637
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1637
Project Congressional District NY-14
Number of Employees 48
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21511.9
Forgiveness Paid Date 2022-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State