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

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

Links between entities

Type:
Headquarter of
Company Number:
000-396-449
State:
Alabama
Type:
Headquarter of
Company Number:
20231515755
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000004410
State:
FLORIDA
Type:
Headquarter of
Company Number:
2639686
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66296806
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134061184
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Licenses

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

Permits

Number Date End date Type Address
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
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
M022025041A33 2025-02-10 2025-05-12 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET
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
M022025041A37 2025-02-10 2025-05-12 CROSSING SIDEWALK EAST 51 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
1589250.00
Total Face Value Of Loan:
1589250.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
1607207.50
Total Face Value Of Loan:
1607207.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-27
Type:
Complaint
Address:
445 5TH AVENUE, NEW YORK, NY, 10002
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-27
Type:
Complaint
Address:
445 5TH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1589250
Current Approval Amount:
1589250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1604521.81
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1607207.5
Current Approval Amount:
1607207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1619720.5

Court Cases

Court Case Summary

Filing Date:
2012-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ILAS
Party Role:
Plaintiff
Party Name:
MICHILLI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EMPIRE STATE CARPENTERS,
Party Role:
Plaintiff
Party Name:
MICHILLI INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State