Search icon

MIKE MICELI RACING, INC.

Company Details

Name: MIKE MICELI RACING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100469
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 412 TERRACE AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MICELI DOS Process Agent 412 TERRACE AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL MICELI Chief Executive Officer 412 TERRACE AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 412 TERRACE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-03-05 2024-09-20 Address 412 TERRACE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-03-05 2024-09-20 Address 412 TERRACE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-02-25 2007-03-05 Address 412 TERRACE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-02-25 2007-03-05 Address 412 TERRACE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-02-25 2007-03-05 Address 412 TERRACE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-01-09 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-09 1999-02-25 Address 412 TERRACE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000354 2024-09-20 BIENNIAL STATEMENT 2024-09-20
150120006126 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130220006181 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110428002908 2011-04-28 BIENNIAL STATEMENT 2011-01-01
090212003071 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070305002047 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050217002805 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030312002663 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010228002185 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990225002511 1999-02-25 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009607202 2020-04-28 0235 PPP 412 Terrace Avenue, Garden City, NY, 11530
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19130.89
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State