Search icon

MICHAEL ALLEN LLC

Company Details

Name: MICHAEL ALLEN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580948
ZIP code: 10606
County: Westchester
Place of Formation: Delaware
Address: 10 BANK ST., STE. 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST., STE. 560, WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
010313000164 2001-03-13 AFFIDAVIT OF PUBLICATION 2001-03-13
010313000170 2001-03-13 AFFIDAVIT OF PUBLICATION 2001-03-13
001206000210 2000-12-06 APPLICATION OF AUTHORITY 2000-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612297801 2020-05-21 0248 PPP 120 E Washington Street Ste 812, Syracuse, NY, 13202-4095
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6748.75
Loan Approval Amount (current) 5748.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1618
Project Congressional District NY-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5821.36
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State