Search icon

EL MICHELS, LLC

Company Details

Name: EL MICHELS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744204
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 119 FIFTH AVENUE, 3RD FLOOR, ATTN: MICHAEL L. MCKOY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SERLING ROOKS FERRARA MCKOY & WOROB, LLP DOS Process Agent 119 FIFTH AVENUE, 3RD FLOOR, ATTN: MICHAEL L. MCKOY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-04-17 2025-03-31 Address 119 FIFTH AVENUE, 3RD FLOOR, ATTN: MICHAEL L. MCKOY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002856 2025-03-31 BIENNIAL STATEMENT 2025-03-31
150831000136 2015-08-31 CERTIFICATE OF PUBLICATION 2015-08-31
150417010289 2015-04-17 ARTICLES OF ORGANIZATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349068602 2021-03-20 0202 PPP 22 Long Dock Rd, Rhinebeck, NY, 12572-5004
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-5004
Project Congressional District NY-18
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.22
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State