Search icon

MICHAEL STILLER, INC.

Company Details

Name: MICHAEL STILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213730
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440

Chief Executive Officer

Name Role Address
MICHAEL STILLER Chief Executive Officer 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440

Form 5500 Series

Employer Identification Number (EIN):
133982413
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-13 2006-02-17 Address 116 SCHOOL HILL ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)
2004-01-22 2006-02-17 Address 246 EAST 4TH ST, #2B, NEW YORK, NY, 10009, 7517, USA (Type of address: Chief Executive Officer)
2000-02-03 2004-01-22 Address 246 E. 4 ST, 2C, NEW YORK, NY, 10009, 7517, USA (Type of address: Chief Executive Officer)
2000-02-03 2006-02-17 Address 246 E 4TH ST,2B, NEW YORK, NY, 10009, 7517, USA (Type of address: Principal Executive Office)
1998-01-02 2004-10-13 Address 246 EAST 4TH STREET, APT. 2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060461 2020-12-17 BIENNIAL STATEMENT 2020-01-01
140221002320 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120213002549 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100208002053 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080110002754 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
45605.00
Total Face Value Of Loan:
45605.00
Date:
2020-04-09
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:
48800.00
Total Face Value Of Loan:
48800.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45605
Current Approval Amount:
45605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45839.9
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49342.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State