Search icon

MICHELLE MOORE CORP.

Company Details

Name: MICHELLE MOORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2443460
ZIP code: 10048
County: New York
Place of Formation: New York
Address: ONE WORLD TRADE CENTER, #2201, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WORLD TRADE CENTER, #2201, NEW YORK, NY, United States, 10048

Filings

Filing Number Date Filed Type Effective Date
DP-1660626 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991124000256 1999-11-24 CERTIFICATE OF INCORPORATION 1999-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4980298805 2021-04-17 0202 PPP 620 Malcolm X Blvd Apt 4C 10037, New York, NY, 10037-1223
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3345
Loan Approval Amount (current) 3345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-1223
Project Congressional District NY-13
Number of Employees 5
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3391.27
Forgiveness Paid Date 2022-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State