Search icon

MICHAELS GROUP HOMES LLC

Company Details

Name: MICHAELS GROUP HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4483866
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 1 MARIONS WAY, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
MICHAELS GROUP HOMES LLC DOS Process Agent 1 MARIONS WAY, MECHANICVILLE, NY, United States, 12118

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
464165744
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-30 2023-11-10 Address 1 MARIONS WAY, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2017-11-06 2023-06-30 Address 1 MARIONS WAY, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2017-05-15 2017-11-06 Address 1 MARIONS WAY, MALTA, NY, 12020, USA (Type of address: Service of Process)
2013-11-07 2020-02-10 Address 10 BLACKSMITH DRIVE, MALTA, NY, 12020, USA (Type of address: Registered Agent)
2013-11-07 2017-05-15 Address 10 BLACKSMITH DRIVE, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001808 2023-11-10 BIENNIAL STATEMENT 2023-11-01
230630001287 2023-06-30 BIENNIAL STATEMENT 2021-11-01
200210000764 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
191114060057 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171106006770 2017-11-06 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
190000.00
Total Face Value Of Loan:
190000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-07
Type:
Complaint
Address:
11 SUMMERHILL DRIVE, BURNT HILLS, NY, 12027
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190000
Current Approval Amount:
190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191259.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State