Search icon

R.G. MICHALS HOLDINGS, INC.

Headquarter

Company Details

Name: R.G. MICHALS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262583
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET 46TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL STREET 46TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAFFAELE GAMBARDELLA Chief Executive Officer 40 WALL STREET 46TH FLR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F11000003328
State:
FLORIDA

History

Start date End date Type Value
2012-07-31 2015-01-27 Address 40 WALL STREET / 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-31 2015-01-27 Address 40 WALL STREET / 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-07-31 2015-01-27 Address 40 WALL STREET / 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-04-28 2012-07-31 Address 40 WALL ST, 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-28 2012-07-31 Address 40 WALL ST, 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150127002067 2015-01-27 BIENNIAL STATEMENT 2014-05-01
120731002055 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100803003217 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080721002780 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060428002346 2006-04-28 BIENNIAL STATEMENT 2006-05-01

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:
278470.00
Total Face Value Of Loan:
278470.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278470
Current Approval Amount:
278470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282116.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State