Search icon

MIKE JACOB LLC

Company Details

Name: MIKE JACOB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2008 (17 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 3689752
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
MICHAEL SANDJABY DOS Process Agent 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2020-06-16 2024-02-12 Address 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2008-06-26 2020-06-16 Address 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000528 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
200616060190 2020-06-16 BIENNIAL STATEMENT 2020-06-01
200228060100 2020-02-28 BIENNIAL STATEMENT 2018-06-01
080924000114 2008-09-24 CERTIFICATE OF PUBLICATION 2008-09-24
080626000410 2008-06-26 ARTICLES OF ORGANIZATION 2008-06-26

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-05-29
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:
9450.00
Total Face Value Of Loan:
9450.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9450
Current Approval Amount:
9450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9555.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State