Search icon

RUSSELL MICHAEL ENTERPRISES, INC.

Company Details

Name: RUSSELL MICHAEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3097104
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 61-57 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 61-57 80TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL FIGAREDO Chief Executive Officer 61-57 80TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-57 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Filings

Filing Number Date Filed Type Effective Date
080807003857 2008-08-07 BIENNIAL STATEMENT 2008-08-01
040831000622 2004-08-31 CERTIFICATE OF INCORPORATION 2004-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234458904 2021-05-12 0202 PPS 6157 80th St, Middle Village, NY, 11379-1320
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4604
Loan Approval Amount (current) 4604.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1320
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4631.85
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State