Search icon

MICHAELS OF BROOKLYN, INC.

Company Details

Name: MICHAELS OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1968 (57 years ago)
Entity Number: 218219
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2929 AVE R, BROOKLYN, NY, United States, 11229
Principal Address: 1329 DAHILL ROAD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED CACACE Chief Executive Officer 2929 AVE R, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2929 AVE R, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127047 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 2929 AVENUE R, BROOKLYN, New York, 11229 Restaurant

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2929 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-19 2024-07-17 Address 2929 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-02-19 2024-07-17 Address 2929 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-04-15 1998-02-19 Address 1329 DAHILL ROAD, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717002746 2024-07-17 BIENNIAL STATEMENT 2024-07-17
040122002617 2004-01-22 BIENNIAL STATEMENT 2004-01-01
980219002223 1998-02-19 BIENNIAL STATEMENT 1998-01-01
C237412-2 1996-07-26 ASSUMED NAME CORP INITIAL FILING 1996-07-26
930415002140 1993-04-15 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
255209.00
Total Face Value Of Loan:
255209.00
Date:
2020-04-30
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:
182292.47
Total Face Value Of Loan:
182292.00

Trademarks Section

Serial Number:
78807404
Mark:
MICHAELS OF BROOKLYN
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-02-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MICHAELS OF BROOKLYN

Goods And Services

For:
Fresh pasta; dried pasta; sauces; ice cream; dough-based pockets with filling consisting primarily of meats, poultry, fish, fruits, vegetables and cheese
First Use:
1990-01-01
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182292.47
Current Approval Amount:
182292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184599.51
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255209
Current Approval Amount:
255209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256904.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State