Search icon

MICHELLE KUO CORP.

Company Details

Name: MICHELLE KUO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113410
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-461-1229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE KUO CORPORATION DOS Process Agent 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MICHAEL KUO Chief Executive Officer 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1103853-DCA Active Business 2003-01-15 2025-02-28

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-28 2025-02-06 Address 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-01-28 2025-02-06 Address 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-03-10 2009-01-28 Address 42-24 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2005-03-10 2009-01-28 Address 42-24 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-03-10 2009-01-28 Address 42-24 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1999-03-02 2005-03-10 Address 149-44 DELAWARE AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1999-03-02 2005-03-10 Address 149-44 DELAWARE AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004246 2025-02-06 BIENNIAL STATEMENT 2025-02-06
211028000918 2021-10-28 BIENNIAL STATEMENT 2021-10-28
130225002331 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110222002779 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090128002664 2009-01-28 BIENNIAL STATEMENT 2009-02-01
050310002298 2005-03-10 BIENNIAL STATEMENT 2005-02-01
010223002649 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990302002595 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970214000322 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-01 No data 9 AVENUE, FROM STREET WEST 22 STREET TO STREET WEST 23 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed above respondent using the sidewalk with a fence extending 6ft from the property line with no NYC DOT permit on file. Respondent identified by DOB fence permit M08030134-I1-FN.
2024-01-31 No data 9 AVENUE, FROM STREET WEST 22 STREET TO STREET WEST 23 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed respondent has a construction fence up that extends 6’ from the property line onto the sidewalk with no NYC DOT permit on file . Respondent identified by DOB permit #M08048058-I1-GC
2017-11-25 No data LINDEN BOULEVARD, FROM STREET 194 STREET TO STREET 195 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I DID OBSERVE THE ABOVE RESPONDENT EXCAVATING THE SIDEWALK AND CURB AT AN ACTIVE CONSTRUCTION SITE WITHOUT A VALID D.O.T PERMIT ON FILE. BRN# 4271595 AND DOB PERMIT #421483834-01-EW-OT USED FOR I.D. PURPOSES ONLY.
2017-11-25 No data 195 STREET, FROM STREET 117 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I DID OBSERVE THE ABOVE RESPONDENT EXCAVATING THE SIDEWALK AND CURB AT AN ACTIVE CONSTRUCTION SITE WITHOUT A VALID D.O.T PERMIT ON FILE. BRN# 4271595 AND DOB PERMIT #421483834-01-EW-OT USED FOR I.D. PURPOSES ONLY.
2016-10-26 No data THORNTON STREET, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT STORED CONSTRUCTION CONTAINER ON ROADWAY WITHOUT PERMIT TO DO SO. DOB PERMIT NUMBER 340400220-01-EW-OT USED FOR I.D
2016-05-26 No data BEVERLY ROAD, FROM STREET CHURCH AVENUE TO STREET EAST 2 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed in roadway without permit. Building permit 340344452-01-EW-OT is used for identification purpose only.
2016-02-22 No data NORTHERN BOULEVARD, FROM STREET 87 STREET TO STREET 88 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent storing a commercial refuse container in the parking lane without a valid Q 16 permit on file respondent was I.D by NYC building permit on the door of building operation
2015-04-04 No data MONTGOMERY STREET, FROM STREET BEDFORD AVENUE TO STREET STODDARD PLACE No data Street Construction Inspections: Pick-Up Department of Transportation Construction CONTAINER/equipment stored on street w/o permit AT 1671 BEDFORD AVE ON MONTGOMERY STREET. D.O.B PERMIT # 321085936-01-EW-OT
2015-01-13 No data WEST 235 STREET, FROM STREET JOHNSON AVENUE TO STREET NETHERLAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation This condition has not been repaired. The permittee is on a Stop Hold. A NOV has been issued.
2014-10-13 No data NEPTUNE AVENUE, FROM STREET BRIGHTON 1 STREET TO STREET BRIGHTON 3 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction materials/equipment stored on street w/o permit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579852 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579853 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3261194 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261193 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912512 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912513 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2729583 LICENSEDOC10 INVOICED 2018-01-17 10 License Document Replacement
2498985 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499006 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1879448 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917408602 2021-03-20 0202 PPS 14944 Delaware Ave, Flushing, NY, 11355-1319
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70455.36
Loan Approval Amount (current) 70455.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1319
Project Congressional District NY-06
Number of Employees 9
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71218.63
Forgiveness Paid Date 2022-04-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State