Search icon

MICHAEL FROST, INC.

Company Details

Name: MICHAEL FROST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2591822
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 586 PRESIDENT STREET #3D, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FROST Chief Executive Officer 586 PRESIDENT STREET #3D, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MICHAEL FROST, INC. DOS Process Agent 586 PRESIDENT STREET #3D, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2003-01-22 2015-01-05 Address 30 E. 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-01-22 2015-01-05 Address 30 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-01-22 2015-01-05 Address 30 E. 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-01-09 2003-01-22 Address 873 BROADWAY, #410, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060511 2021-04-16 BIENNIAL STATEMENT 2021-01-01
150105007139 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130117006198 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110131002236 2011-01-31 BIENNIAL STATEMENT 2011-01-01
081231002916 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070202002134 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050216003010 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030122002138 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010109000330 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543868202 2020-08-06 0202 PPP 586 PRESIDENT ST #3D, BROOKLYN, NY, 11215-1102
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1102
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10896.3
Forgiveness Paid Date 2021-06-29
2231008803 2021-04-11 0248 PPP 68 Race St, Painted Post, NY, 14870-8927
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-8927
Project Congressional District NY-23
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State