Search icon

MICHAEL'S RESTAURANT EQUIPMENT INC.

Company Details

Name: MICHAEL'S RESTAURANT EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957550
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 112-02 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-361-9116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL'S RESTAURANT EQUIPMENT INC. DOS Process Agent 112-02 NORTHERN BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MATTY BEN MOHA Chief Executive Officer 112-02 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2105474-DCA Active Business 2022-04-22 2023-07-31
1396120-DCA Inactive Business 2011-06-10 2019-07-31

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 112-02 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-03 2024-06-06 Address 112-02 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-06-06 Address 112-02 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2010-06-03 2014-06-03 Address 255 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-06-03 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606000626 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220621001583 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200602060115 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006231 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006092 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006560 2014-06-03 BIENNIAL STATEMENT 2014-06-01
100603000743 2010-06-03 CERTIFICATE OF INCORPORATION 2010-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 11202 NORTHERN BLVD, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 11202 NORTHERN BLVD, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 11202 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 11202 NORTHERN BLVD, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451942 PL VIO INVOICED 2022-06-01 500 PL - Padlock Violation
3437686 LICENSE INVOICED 2022-04-12 255 Secondhand Dealer General License Fee
3430318 PL VIO CREDITED 2022-03-24 500 PL - Padlock Violation
2652783 RENEWAL INVOICED 2017-08-07 340 Secondhand Dealer General License Renewal Fee
2291448 LL VIO CREDITED 2016-03-03 250 LL - License Violation
2291449 LL VIO INVOICED 2016-03-03 250 LL - License Violation
2240309 CL VIO CREDITED 2015-12-23 175 CL - Consumer Law Violation
2240308 LL VIO CREDITED 2015-12-23 250 LL - License Violation
2140336 RENEWAL INVOICED 2015-07-29 340 Secondhand Dealer General License Renewal Fee
1223198 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-22 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2015-12-14 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-12-14 Settlement (Pre-Hearing) FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162287401 2020-05-08 0202 PPP 112-02 NORTHERN BLVD, CORONA, NY, 11368
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 423990
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 10612.58
Forgiveness Paid Date 2021-06-04
3945728509 2021-02-24 0202 PPS 11202 Northern Blvd, Corona, NY, 11368-1338
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1338
Project Congressional District NY-14
Number of Employees 1
NAICS code 423830
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 10569.9
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State