Search icon

MICHAEL CASEY, INC.

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
110114002554 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090128002592 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070216002355 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050203002310 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021230002827 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148797700 2020-05-01 0202 PPP 45 W 11TH ST APT 6A, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26470
Loan Approval Amount (current) 26470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26776.96
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State