Search icon

KEVIN MICHAELS INC.

Company Details

Name: KEVIN MICHAELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1787274
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 24 WEST 40TH STREET, 6TH FLOOR SUITE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANN & SLAVIN, P.C. DOS Process Agent 24 WEST 40TH STREET, 6TH FLOOR SUITE, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1331648 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940113000205 1994-01-13 CERTIFICATE OF INCORPORATION 1994-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457788707 2021-04-01 0202 PPP 2304 21st Ave, Astoria, NY, 11105-3340
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3340
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9522.09
Forgiveness Paid Date 2022-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State