Search icon

MICHAEL DAN CORP.

Company Details

Name: MICHAEL DAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2850503
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-06 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN SCHILLER DOS Process Agent 112-06 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-1913984 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
021230000718 2002-12-30 CERTIFICATE OF INCORPORATION 2002-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441978401 2021-02-05 0296 PPS 9025 Niagara Falls Blvd, Niagara Falls, NY, 14304-1974
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1974
Project Congressional District NY-26
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40237.81
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State