Search icon

MICHAEL SIEGEL, P.C.

Company Details

Name: MICHAEL SIEGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1993 (32 years ago)
Entity Number: 1761976
ZIP code: 10472
County: Queens
Place of Formation: New York
Address: 82-18 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIEGEL Chief Executive Officer 82-18 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 10472

DOS Process Agent

Name Role Address
MICHAEL SIEGEL DOS Process Agent 82-18 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 10472

History

Start date End date Type Value
1996-06-06 1996-08-29 Name NEW YORK TOTAL LEGAL SERVICES, P.C.
1993-10-05 1996-06-06 Name MICHAEL SIEGEL, P.C.
1993-10-05 1997-10-20 Address 1034 WARD AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071126002073 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051201003314 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031112002215 2003-11-12 BIENNIAL STATEMENT 2003-10-01
011005002601 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991015002471 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971020002066 1997-10-20 BIENNIAL STATEMENT 1997-10-01
960829000070 1996-08-29 CERTIFICATE OF AMENDMENT 1996-08-29
960606000260 1996-06-06 CERTIFICATE OF AMENDMENT 1996-06-06
931005000345 1993-10-05 CERTIFICATE OF INCORPORATION 1993-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137917201 2020-04-27 0202 PPP 82-18 Roosevelt Ave., Jackson Heights, NY, 11372
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45536.25
Forgiveness Paid Date 2021-07-22
6271758307 2021-01-26 0202 PPS 8218 Roosevelt Ave, Jackson Heights, NY, 11372-7007
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7007
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42069.91
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State