Search icon

MICHRISO CORP.

Company Details

Name: MICHRISO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278497
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2803 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIOIULI Chief Executive Officer 2803 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2803 AVENUE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
141003002005 2014-10-03 BIENNIAL STATEMENT 2014-08-01
120802000280 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-03 No data 2803 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 2803 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 2803 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2808009 SCALE-01 INVOICED 2018-07-11 20 SCALE TO 33 LBS
2536664 SCALE-01 INVOICED 2017-01-20 20 SCALE TO 33 LBS
2094937 SCALE-01 INVOICED 2015-06-02 20 SCALE TO 33 LBS
350051 CNV_SI INVOICED 2013-10-07 20 SI - Certificate of Inspection fee (scales)
341487 CNV_SI INVOICED 2012-12-05 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494707306 2020-04-29 0202 PPP 2803 Avenue U, BROOKLYN, NY, 11229
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19149.9
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State