Search icon

MICHELE'S OF BOHEMIA, INC.

Company claim

Is this your business?

Get access!

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 2024-09-27 Address 41 DORCHESTER ROAD, SOUTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-11-01 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40316.87
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40274.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State