Search icon

MICHELE'S OF BOHEMIA, INC.

Company Details

Name: MICHELE'S OF BOHEMIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1998 (27 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 2242108
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 63 SMITHTOWN BOULEVARD, SOUTHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787

Chief Executive Officer

Name Role Address
GIUSEPPE FULLONE Chief Executive Officer 41 DORCHESTER ROAD, SOUTHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 41 DORCHESTER ROAD, SOUTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-11-01 Address 41 DORCHESTER ROAD, SOUTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-11-01 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2024-09-27 2024-11-01 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2024-09-27 2024-09-27 Address 41 DORCHESTER ROAD, SOUTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-06 2024-09-27 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2020-08-06 2024-09-27 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2015-06-08 2024-09-27 Address 41 DORCHESTER ROAD, SOUTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037735 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
240927001803 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200806000294 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
150608002026 2015-06-08 BIENNIAL STATEMENT 2014-03-01
980324000606 1998-03-24 CERTIFICATE OF INCORPORATION 1998-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817437706 2020-05-01 0235 PPP 65 Smithtown Blvd, SMITHTOWN, NY, 11787
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 100
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40316.87
Forgiveness Paid Date 2021-02-17
4789198409 2021-02-06 0235 PPS 701 Koehler Ave Ste 7, Ronkonkoma, NY, 11779-7403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7403
Project Congressional District NY-02
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40274.4
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State