Search icon

MICHAEL VENICE DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL VENICE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4723160
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 BOND ST., STE. # 265, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL VENICE DESIGNS INC. DOS Process Agent 10 BOND ST., STE. # 265, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHAEL IDJADI Chief Executive Officer 10 BOND ST., STE. # 265, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 10 BOND ST., STE. # 265, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 10 BOND ST., STE. # 265, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-05-15 Address 10 BOND ST., STE. # 265, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-05-15 Address 10 BOND ST., STE. # 265, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515004130 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230307004152 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210921001655 2021-09-21 BIENNIAL STATEMENT 2021-09-21
150310000490 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
9589.00
Total Face Value Of Loan:
9589.00
Date:
2020-04-28
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:
9987.00
Total Face Value Of Loan:
9987.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9589
Current Approval Amount:
9589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9698.55
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9987
Current Approval Amount:
9987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10102.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State