Search icon

MICHAEL PUGLIESE, INC.

Company Details

Name: MICHAEL PUGLIESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1997 (28 years ago)
Date of dissolution: 14 Aug 2006
Entity Number: 2165613
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 100 WEST BROADWAY, APARTMENT 6-W, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WEST BROADWAY, APARTMENT 6-W, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
060814000465 2006-08-14 CERTIFICATE OF DISSOLUTION 2006-08-14
970725000415 1997-07-25 CERTIFICATE OF INCORPORATION 1997-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231307304 2020-05-01 0235 PPP 230 Belvedere Drive, Massapequa Park, NY, 11762
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5984
Loan Approval Amount (current) 5984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Massapequa Park, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6074.66
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State