Search icon

MICHAEL MORALES, INC.

Company Details

Name: MICHAEL MORALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 2051118
ZIP code: 10018
County: New York
Place of Formation: Texas
Address: 202 WEST 40TH ST., STE. 1101, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MICHAEL MORALES Agent 202 WEST 40TH ST., STE. 1101, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WEST 40TH ST., STE. 1101, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1467509 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
960724000650 1996-07-24 APPLICATION OF AUTHORITY 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7432238910 2021-05-07 0248 PPP 188 Blackman Corners Rd, Mooers Forks, NY, 12959-2502
Loan Status Date 2022-01-11
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mooers Forks, CLINTON, NY, 12959-2502
Project Congressional District NY-21
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.71
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State