Search icon

RALPH J. MICHELE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH J. MICHELE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257596
ZIP code: 12210
County: Suffolk
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-04-19 2023-08-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-04-19 2023-08-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-08-05 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-25 2023-04-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-11-25 2023-04-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002139 2023-05-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-05-26
230419003111 2022-08-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-08-05
141125000511 2014-11-25 CERTIFICATE OF CHANGE 2014-11-25
120612000856 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
4697.00
Total Face Value Of Loan:
4697.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,697
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,761.09
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State