Search icon

JOHN MICHAEL INTERIORS, INC.

Company Details

Name: JOHN MICHAEL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (21 years ago)
Entity Number: 2971486
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: JOHN M. GRAUWILER, 43 SMITH STREET, LAKE GROVE, NY, United States, 11755
Principal Address: 21-25 44TH AVENUE, SUITE #103, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M GRAUWILER Chief Executive Officer 21-25 44TH AVENUE, SUITE #103, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN M. GRAUWILER, 43 SMITH STREET, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-04-29 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-21 2019-10-01 Address 10-21 47TH RD, LONG ISLAND CITY, NY, 11101, 5513, USA (Type of address: Chief Executive Officer)
2005-11-21 2019-10-01 Address 10-21 47TH RD, LONG ISLAND CITY, NY, 11101, 5513, USA (Type of address: Principal Executive Office)
2003-10-30 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191001060006 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171010006433 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151005006123 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131017006033 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111104002247 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091013002697 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071018002778 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051121002754 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031030000616 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807267710 2020-05-01 0202 PPP 2125 44TH AVE STE 103, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208332
Loan Approval Amount (current) 208332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211020.18
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State