Search icon

MICHAEL F & CO., INC.

Company Details

Name: MICHAEL F & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236485
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375
Principal Address: 7 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD SECKER CPA Agent 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHAEL FUZAYLOV Chief Executive Officer 7 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-07-13 2018-03-06 Address 7 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-26 2009-07-13 Address 62 W 45TH ST 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-07-13 Address 62 W 45TH ST 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-28 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-28 2018-03-06 Address 62 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2005-07-28 2007-07-26 Address 62 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709060707 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180306000580 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170720006161 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150713006056 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130719006309 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110804003012 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090713002010 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070726002327 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050728000660 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-16 No data 7 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-29 2018-05-25 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2265088 SCALE-01 INVOICED 2016-01-27 20 SCALE TO 33 LBS
317717 CNV_SI INVOICED 2010-04-08 20 SI - Certificate of Inspection fee (scales)
301279 CNV_SI INVOICED 2008-12-15 20 SI - Certificate of Inspection fee (scales)
296579 CNV_SI INVOICED 2007-03-17 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951787308 2020-04-30 0202 PPP 7 W 47TH ST., NEW YORK, NY, 10036
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33777
Loan Approval Amount (current) 33777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33958
Forgiveness Paid Date 2021-02-16
4689958306 2021-01-23 0202 PPS 7 W 47th St, New York, NY, 10036-3324
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33778
Loan Approval Amount (current) 33778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3324
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34050.07
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State