Search icon

MICHAEL COOK INC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL COOK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1978 (47 years ago)
Date of dissolution: 10 May 1996
Entity Number: 486237
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 200 W 79 ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COOK Chief Executive Officer 200 W 79 ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MICHAEL COOK DOS Process Agent 200 W 79 ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1978-05-01 1992-12-07 Address 200 W 79 STREET #15-L, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130703037 2013-07-03 ASSUMED NAME LLC INITIAL FILING 2013-07-03
960510000399 1996-05-10 CERTIFICATE OF DISSOLUTION 1996-05-10
000042003363 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921207003142 1992-12-07 BIENNIAL STATEMENT 1992-05-01
A482979-4 1978-05-01 CERTIFICATE OF INCORPORATION 1978-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-30
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:
1455.00
Total Face Value Of Loan:
1455.00
Date:
2021-04-12
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:
1455.00
Total Face Value Of Loan:
1455.00
Date:
2021-02-04
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2021-01-30
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:
11293.75
Total Face Value Of Loan:
11293.75

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,293.75
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,293.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,454.69
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $11,292.75
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,043.69
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $10,997
Jobs Reported:
1
Initial Approval Amount:
$1,455
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,461.79
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,455
Jobs Reported:
1
Initial Approval Amount:
$1,455
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,462.44
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,455
Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,088
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $11,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State