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
2011-09-28 2013-10-08 Address 497 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

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
121022000654 2012-10-22 CERTIFICATE OF AMENDMENT 2012-10-22
110928000184 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289487705 2020-05-01 0235 PPP 7 YORKSHIRE RD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12618.42
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State