Search icon

MICHAEL STEINBERG, INC.

Company Details

Name: MICHAEL STEINBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2125281
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAMSON & HOROWITZ DOS Process Agent 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1552503 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970321000300 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088118403 2021-02-10 0202 PPS 401 Broadway Ste 2109, New York, NY, 10013-3014
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-3014
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20470.37
Forgiveness Paid Date 2021-10-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State