Search icon

MICHILLI INC.

Headquarter

Company Details

Name: MICHILLI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362368
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 5th Avenue, 9th floor, New York, NY, United States, 10011
Principal Address: 126 5th Avenue, 9th floor, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-613-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHILLI INC., Alabama 000-396-449 Alabama
Headquarter of MICHILLI INC., COLORADO 20231515755 COLORADO
Headquarter of MICHILLI INC., FLORIDA F07000004410 FLORIDA
Headquarter of MICHILLI INC., CONNECTICUT 2639686 CONNECTICUT
Headquarter of MICHILLI INC., ILLINOIS CORP_66296806 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHILLI, INC. 401(K) PLAN 2023 134061184 2024-06-07 MICHILLI, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 126 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing TANYA HERRERA
MICHILLI, INC. 401(K) PLAN 2022 134061184 2023-05-25 MICHILLI, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 126 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing TANYA HERRERA
MICHILLI, INC. 401(K) PLAN 2021 134061184 2022-06-20 MICHILLI, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing TANYA HERRERA
MICHILLI, INC. 401(K) PLAN 2020 134061184 2021-06-11 MICHILLI, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing LORI-ANN LEE
MICHILLI, INC. 401(K) PLAN 2019 134061184 2020-07-06 MICHILLI, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing PAUL MASTIC
MICHILLI, INC. 401(K) PLAN 2018 134061184 2019-09-19 MICHILLI, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing ANTHONY FAZIO
MICHILLI, INC. 401(K) PLAN 2017 134061184 2018-07-12 MICHILLI, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ANTHONY FAZIO
MICHILLI, INC. 401(K) PLAN 2016 134061184 2017-07-14 MICHILLI, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing REINA GRADY
MICHILLI, INC. 401(K) PLAN 2015 134061184 2016-08-31 MICHILLI, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK STREET SUITE 1101, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing SUSAN LUDWIN
MICHILLI, INC. 401(K) PLAN 2014 134061184 2015-04-10 MICHILLI, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 6466139300
Plan sponsor’s address 160 VARICK ST, NEW YORK, NY, 100131220

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing JAMES KAVANAUGH
Role Employer/plan sponsor
Date 2015-04-10
Name of individual signing JAMES KAVANAUGH

Chief Executive Officer

Name Role Address
ANGELO MICHILLI Chief Executive Officer 126 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ANGELO MICHILLI DOS Process Agent 126 5th Avenue, 9th floor, New York, NY, United States, 10011

Licenses

Number Status Type Date End date
1217194-DCA Active Business 2006-01-09 2025-02-28

Permits

Number Date End date Type Address
M022025041A34 2025-02-10 2025-05-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025041A33 2025-02-10 2025-05-12 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025041A37 2025-02-10 2025-05-12 CROSSING SIDEWALK EAST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025041A39 2025-02-10 2025-05-12 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025041A36 2025-02-10 2025-05-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022025041A38 2025-02-10 2025-05-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025041A35 2025-02-10 2025-05-12 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022024339A44 2024-12-04 2025-02-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M022024339A45 2024-12-04 2025-02-11 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
M012024339A62 2024-12-04 2024-12-13 INSTALL FENCE 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET

History

Start date End date Type Value
2024-09-04 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230428003428 2023-04-28 BIENNIAL STATEMENT 2023-03-01
230106001081 2023-01-06 AMENDMENT TO BIENNIAL STATEMENT 2023-01-06
221228000969 2022-12-27 CERTIFICATE OF CHANGE BY ENTITY 2022-12-27
210331060110 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190322060348 2019-03-22 BIENNIAL STATEMENT 2019-03-01
180508006348 2018-05-08 BIENNIAL STATEMENT 2017-03-01
130416006044 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110401002134 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090305002100 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070328003311 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-22 No data EAST 63 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.
2022-11-03 No data EAST 63 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing at this time
2022-07-26 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done under this permit. Permit expired.
2022-02-03 No data 6 AVENUE, FROM STREET WEST 31 STREET TO STREET WEST 32 STREET No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk in front of 1255.
2020-12-16 No data 5 AVENUE, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 164 several sidewalk flags repaired in compliance.
2020-11-14 No data SPRING STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Active Department of Transportation Fence, acceptable
2020-11-13 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, acceptable
2020-10-30 No data SPRING STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Active Department of Transportation Permittee is maintaining a plyboard fence on the sidewalk.
2020-10-25 No data 5 AVENUE, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET No data Street Construction Inspections: Post-Audit Department of Transportation There were no defects found to the sidewalk flags where the contractor had performed the vault work.
2020-10-03 No data 5 AVENUE, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints have been sealed around newly installed sidewalk flags.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609963 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3609962 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3521322 LICENSE REPL INVOICED 2022-09-08 15 License Replacement Fee
3292224 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292223 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943127 TRUSTFUNDHIC INVOICED 2018-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943128 RENEWAL INVOICED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2566710 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2566709 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2135291 LICENSEDOC10 INVOICED 2015-07-22 10 License Document Replacement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340493899 0215000 2015-03-27 445 5TH AVENUE, NEW YORK, NY, 10002
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-27
Case Closed 2015-03-27

Related Activity

Type Complaint
Activity Nr 971155
Safety Yes
Health Yes
Type Inspection
Activity Nr 1051039
Health Yes
340500677 0215000 2015-03-27 445 5TH AVENUE, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-27
Emphasis L: FALL
Case Closed 2015-05-05

Related Activity

Type Complaint
Activity Nr 971155
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956997108 2020-04-15 0202 PPP 160 Varick Street Ste 1101, NEW YORK, NY, 10013
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) 1607207.5
Loan Approval Amount (current) 1607207.5
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 78
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1619720.5
Forgiveness Paid Date 2021-01-28
5131928401 2021-02-07 0202 PPS 160 Varick St Ste 1101, New York, NY, 10013-1220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1589250
Loan Approval Amount (current) 1589250
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 New York, NEW YORK, NY, 10013-1220
Project Congressional District NY-10
Number of Employees 52
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604521.81
Forgiveness Paid Date 2022-01-31

Date of last update: 24 Feb 2025

Sources: New York Secretary of State