Search icon

THE MICHAEL P. LAVELLE AGENCY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52308.00
Total Face Value Of Loan:
52308.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52308
Current Approval Amount:
52308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52782.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State