Search icon

MICHELLE'S INTERNET CAFE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELLE'S INTERNET CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060771
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 144-28 GRAVETT ROAD, FLUSHING, NY, United States, 11367
Address: 45-49 47TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-472-0331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIOCONDA ENRIQUEZ DOS Process Agent 45-49 47TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GIOCONDA ENRIQUEZ Chief Executive Officer 45-49 47TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1414208-DCA Active Business 2011-11-21 2024-06-30

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 45-49 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 45-47 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-21 2024-11-11 Address 45-47 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-21 2024-11-11 Address 45-47 47TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-10-05 2008-07-21 Address 45-47 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111001547 2024-11-11 BIENNIAL STATEMENT 2024-11-11
140616006616 2014-06-16 BIENNIAL STATEMENT 2014-06-01
100622002511 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080721002192 2008-07-21 BIENNIAL STATEMENT 2008-06-01
061005002446 2006-10-05 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456131 RENEWAL INVOICED 2022-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3199400 RENEWAL INVOICED 2020-08-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2799719 RENEWAL INVOICED 2018-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2643318 LL VIO CREDITED 2017-07-18 250 LL - License Violation
2344999 RENEWAL INVOICED 2016-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1694947 RENEWAL INVOICED 2014-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1623920 CL VIO INVOICED 2014-03-17 175 CL - Consumer Law Violation
1623919 LL VIO INVOICED 2014-03-17 250 LL - License Violation
1140326 RENEWAL INVOICED 2012-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
183181 OL VIO INVOICED 2012-02-13 200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-10 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2014-02-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-02-26 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-6700.00
Total Face Value Of Loan:
6000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State