Search icon

MICHLEE INC.

Company Details

Name: MICHLEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298339
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 6 LAKESHORE DRIVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHLEE INC. DOS Process Agent 6 LAKESHORE DRIVE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
LISA STEINBERG Chief Executive Officer 6 LAKESHORE DRIVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2014-09-17 2016-09-13 Address 505 WILMOT ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2014-09-17 2016-09-13 Address 505 WILMOT ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2014-09-17 2016-09-13 Address 505 WILMOT ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2010-09-14 2014-09-17 Address 452 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2010-09-14 2014-09-17 Address 452 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-09-11 2014-09-17 Address 452 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2008-09-11 2010-09-14 Address 114 MAPLE VALE DR, WOODBRIDGE, CT, 06525, USA (Type of address: Chief Executive Officer)
2008-09-11 2010-09-14 Address 114 MAPLE VALE DR, WOODBRIDGE, CT, 06525, USA (Type of address: Service of Process)
2002-08-16 2008-09-11 Address 114 MAPLE VALE DR, WOODBRIDGE, CT, 06525, USA (Type of address: Service of Process)
2002-08-16 2008-09-11 Address 114 MAPLE VALE DR, WOODBRIDGE, CT, 06525, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160913006326 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140917006755 2014-09-17 BIENNIAL STATEMENT 2014-09-01
130108002376 2013-01-08 BIENNIAL STATEMENT 2012-09-01
100914002344 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002449 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060823002009 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041004002262 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020816002298 2002-08-16 BIENNIAL STATEMENT 2002-09-01
001020002087 2000-10-20 BIENNIAL STATEMENT 2000-09-01
980916000668 1998-09-16 CERTIFICATE OF INCORPORATION 1998-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8841747310 2020-05-01 0202 PPP 6 LAKESHORE DR, NEW ROCHELLE, NY, 10804-1226
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-1226
Project Congressional District NY-16
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15841.61
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State