Search icon

MICHELE LISA, INC.

Company Details

Name: MICHELE LISA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082110
ZIP code: 10567
County: Putnam
Place of Formation: New York
Address: 2241 Crompond Road, Cortlandt Manor, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE LISA, INC. DOS Process Agent 2241 Crompond Road, Cortlandt Manor, NY, United States, 10567

Chief Executive Officer

Name Role Address
MICHELE PICCOLO Chief Executive Officer 20 BETSY ROAD, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date End date Address
AEB-17-01584 Appearance Enhancement Business License 2017-08-09 2027-05-30 2241 Crompond Rd, Cortlandt Manor, NY, 10567-5216
AEB-17-01584 DOSAEBUSINESS 2017-08-09 2027-05-30 2241 Crompond Rd, Cortlandt Manor, NY, 10567

History

Start date End date Type Value
2011-04-15 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-15 2023-05-10 Address 6 RUSTIC ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003797 2023-05-10 BIENNIAL STATEMENT 2023-04-01
110415000349 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

USAspending Awards / Financial Assistance

Date:
2023-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. ADDITIONALLY, LIMITED DEBT REFINANCE OF ELIGIBLE PROJECTS. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
316000.00
Total Face Value Of Loan:
316000.00
Date:
2021-01-30
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:
112010.00
Total Face Value Of Loan:
112010.00
Date:
2020-04-13
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2019-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2019-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80800.00
Total Face Value Of Loan:
80800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113617.81
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112010
Current Approval Amount:
112010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113406.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State