Search icon

MICHELE SCULLY AGENCY, INC.

Company Details

Name: MICHELE SCULLY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911618
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 98 MAPLE AVE, Suite 100, SMITHTOWN, NY, United States, 11787
Principal Address: 625a Portion Rd, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN WARREN MEYER & GITTER PC DOS Process Agent 98 MAPLE AVE, Suite 100, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHELE KITTERLE Chief Executive Officer 625A PORTION RD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 625A PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1461 LAKELAND AVENUE SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-03-11 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-11 2024-03-01 Address 80 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043660 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220419000542 2022-04-19 BIENNIAL STATEMENT 2022-03-01
160311010344 2016-03-11 CERTIFICATE OF INCORPORATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635087105 2020-04-15 0235 PPP 1461 Lakeland Ave Suite 5, Bohemia, NY, 11716
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40273
Forgiveness Paid Date 2021-02-16
3580698302 2021-01-22 0235 PPS 1461 Lakeland Ave Unit 5, Bohemia, NY, 11716-2174
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22255
Loan Approval Amount (current) 22255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2174
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22509.26
Forgiveness Paid Date 2022-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State