Search icon

MICHAEL CASEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL CASEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1997 (28 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 2105966
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 45 WEST 11TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 45 WEST 11TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 11TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL CASEY Chief Executive Officer 45 WEST 11TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-01-25 2022-04-11 Address 45 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-01-24 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-24 2022-04-11 Address 45 WEST 11TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411003165 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
190104060274 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006576 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150302008069 2015-03-02 BIENNIAL STATEMENT 2015-01-01
130308002412 2013-03-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26470.00
Total Face Value Of Loan:
26470.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,470
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,776.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State