Search icon

THE MICHAEL P. LAVELLE AGENCY, INC.

Company Details

Name: THE MICHAEL P. LAVELLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988493
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 135 6TH STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 2203 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P LAVELLE Chief Executive Officer 2203 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MICHAEL P LAVELLE DOS Process Agent 135 6TH STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-02-15 2010-04-02 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Service of Process)
2008-02-15 2010-04-02 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-04-02 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Principal Executive Office)
2006-02-02 2008-02-15 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Service of Process)
2004-01-15 2008-02-15 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Principal Executive Office)
2004-01-15 2006-02-02 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Service of Process)
2004-01-15 2008-02-15 Address 2203 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, 2714, USA (Type of address: Chief Executive Officer)
1998-03-05 2004-01-15 Address 51 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-03-05 2004-01-15 Address 51 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1996-01-08 2004-01-15 Address 51 NEW HYDE PARK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002480 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120404002670 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100402002308 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080215002944 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060202003437 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040115002804 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020102002405 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000208002684 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980305002238 1998-03-05 BIENNIAL STATEMENT 1998-01-01
960108000478 1996-01-08 CERTIFICATE OF INCORPORATION 1996-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326777201 2020-04-27 0235 PPP 2203 hillside avenue, NEW HYDE PARK, NY, 11040-2714
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52308
Loan Approval Amount (current) 52308
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 Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2714
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52782.35
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State