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)

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

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)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33778.00
Total Face Value Of Loan:
33778.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
33777.00
Total Face Value Of Loan:
33777.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33777
Current Approval Amount:
33777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33958
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33778
Current Approval Amount:
33778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34050.07

Court Cases

Court Case Summary

Filing Date:
2020-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
MICHAEL F & CO., INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State