Search icon

MICHELLE ZANGARI INC.

Company Details

Name: MICHELLE ZANGARI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2011 (14 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 4147147
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE ZANGARI Chief Executive Officer 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MICHELLE ZANGARI DOS Process Agent 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2015-09-02 2023-08-23 Address 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2015-09-02 2023-08-23 Address 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2013-10-08 2015-09-02 Address 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2013-10-08 2015-09-02 Address 7 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-09-28 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823000028 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
190903061666 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007984 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006587 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131008006047 2013-10-08 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-11502.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12618.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State