Search icon

MICHAEL GREENE, INC.

Company Details

Name: MICHAEL GREENE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1976 (49 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 406513
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Address: P.O. BOX 201, INLET, NY, United States, 13360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NED DOGGETT, INC. DOS Process Agent P.O. BOX 201, INLET, NY, United States, 13360

Filings

Filing Number Date Filed Type Effective Date
20120131044 2012-01-31 ASSUMED NAME CORP AMENDMENT 2012-01-31
20110729029 2011-07-29 ASSUMED NAME CORP INITIAL FILING 2011-07-29
DP-1552481 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950918000285 1995-09-18 CERTIFICATE OF AMENDMENT 1995-09-18
A468099-3 1978-03-02 CERTIFICATE OF AMENDMENT 1978-03-02
A333165-4 1976-08-03 CERTIFICATE OF INCORPORATION 1976-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795978604 2021-03-20 0248 PPP 609 Cumberland Ave, Syracuse, NY, 13210-2623
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9429
Loan Approval Amount (current) 9429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-2623
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9487.38
Forgiveness Paid Date 2021-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State