Search icon

MICHAEL'S SERVICE CENTER INC.

Company Details

Name: MICHAEL'S SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517068
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: 3054 STATE ROUTE 4, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T MICHAEL WALTON DOS Process Agent 3054 STATE ROUTE 4, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
T MICHAEL WALTON Chief Executive Officer 3054 STATE ROUTE 4, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2010-07-01 2016-06-03 Address 4315 LINK WAY, PUTNAM STATION, NY, 12861, USA (Type of address: Service of Process)
2010-07-01 2016-06-03 Address 4315 LINK WAY, PUTNAM STATION, NY, 12861, USA (Type of address: Chief Executive Officer)
2010-07-01 2016-06-03 Address 4315 LINK WAY, PUTNAM STATION, NY, 12861, USA (Type of address: Principal Executive Office)
2004-07-29 2010-07-01 Address 4315 LINK WAY, PUTNAM STATION, NY, 12839, USA (Type of address: Service of Process)
2004-07-29 2010-07-01 Address 4315 LINK WAY, PUTNAM STATION, NY, 12839, USA (Type of address: Principal Executive Office)
2004-07-29 2010-07-01 Address 4315 LINK WAY, PUTNAM STATION, NY, 12839, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-07-29 Address 4315 LIME WAY, PUTNAM STATION, NY, 12861, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-07-29 Address 4315 LIME WAY, PUTNAM STATION, NY, 12839, USA (Type of address: Principal Executive Office)
2002-07-25 2004-07-29 Address 4315 LIME WAY, PUTNAM STATION, NY, 12839, USA (Type of address: Service of Process)
2000-06-05 2002-07-25 Address 3054 STATE ST ROUTE 4, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607006108 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603007055 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120627006142 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100701003186 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080619002836 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002126 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040729002322 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020725002388 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000605000036 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492567110 2020-04-14 0248 PPP 3054 STATE ROUTE 4, HUDSON FALLS, NY, 12839-9631
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON FALLS, WASHINGTON, NY, 12839-9631
Project Congressional District NY-21
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26069.47
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State