Search icon

MCMICHAEL YACHT BROKERS LTD.

Headquarter

Company Details

Name: MCMICHAEL YACHT BROKERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1973 (52 years ago)
Entity Number: 254366
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MCMICHAEL, JR. Chief Executive Officer 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
000795234
State:
RHODE ISLAND

History

Start date End date Type Value
1994-02-10 2007-02-07 Address 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1994-02-10 2007-02-07 Address 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-02-10 Address 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-27 2007-02-07 Address 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1979-07-16 1985-02-06 Name MCMICHAEL YACHT BROKERS-NEW BOATS, LTD.

Filings

Filing Number Date Filed Type Effective Date
190315060418 2019-03-15 BIENNIAL STATEMENT 2019-02-01
20180709052 2018-07-09 ASSUMED NAME CORP INITIAL FILING 2018-07-09
170207006206 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150212006017 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130212006113 2013-02-12 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
123045.00
Total Face Value Of Loan:
123045.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123045
Current Approval Amount:
123045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124227.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State