Search icon

MICHAEL ALBANO CORP.

Company Details

Name: MICHAEL ALBANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696182
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1 PONDVIEW DRIVE, MUTTONTOWN, NY, United States, 11791

Contact Details

Phone +1 516-315-2584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ALBANO DOS Process Agent 1 PONDVIEW DRIVE, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL ALBANO Chief Executive Officer 1 PONDVIEW DRIVE, MUTTONTOWN, NY, United States, 11791

Licenses

Number Status Type Date End date
1383759-DCA Active Business 2011-03-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140728006264 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120824002608 2012-08-24 BIENNIAL STATEMENT 2012-07-01
080715000285 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590475 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590474 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278952 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278953 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2972889 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972890 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2537646 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537645 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897423 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897424 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854548707 2021-04-08 0235 PPS 1 Pond View Dr, Syosset, NY, 11791-4426
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22125.79
Loan Approval Amount (current) 22125.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4426
Project Congressional District NY-03
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22196.71
Forgiveness Paid Date 2021-08-04
8146957105 2020-04-15 0235 PPP 1 Pond View Dr, SYOSSET, NY, 11791
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19512.56
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State