Search icon

MICHAEL P. COSTELLOE, INC.

Company Details

Name: MICHAEL P. COSTELLOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449097
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 177-25 Rockaway Blvd #9, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-25 Rockaway Blvd #9, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
MICHAEL COSTELLOE Chief Executive Officer 177-25 ROCKAWAY BLVD #9, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 177-25 ROCKAWAY BLVD #9, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 107-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 107-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-01 Address 177-25 ROCKAWAY BLVD #9, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-01 Address 107-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-12-01 Address 177-25 Rockaway Blvd #9, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 177-25 ROCKAWAY BLVD #9, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-12-17 2023-06-23 Address 107-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1999-12-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201042131 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230623001567 2023-06-23 BIENNIAL STATEMENT 2021-12-01
060320002199 2006-03-20 BIENNIAL STATEMENT 2005-12-01
040121002473 2004-01-21 BIENNIAL STATEMENT 2003-12-01
011217002348 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991213000632 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829988907 2021-04-27 0202 PPS 17725 Rockaway Blvd Ste 9, Jamaica, NY, 11434-6207
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-6207
Project Congressional District NY-05
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75328.77
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State