Search icon

MICHEL GE INC

Company Details

Name: MICHEL GE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2017 (8 years ago)
Date of dissolution: 23 Nov 2022
Entity Number: 5083966
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 25 TUDOR CITY PLACE, APT 1006, NY, NY, United States, 10017

Contact Details

Phone +1 212-724-4615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESPINA GEZERLI DOS Process Agent 25 TUDOR CITY PLACE, APT 1006, NY, NY, United States, 10017

Licenses

Number Status Type Date End date
2070370-DCA Inactive Business 2018-05-02 2020-12-15

History

Start date End date Type Value
2017-02-13 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-13 2022-11-25 Address 25 TUDOR CITY PLACE, APT 1006, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221125000428 2022-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-23
170213010047 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-04 No data 483 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174576 SWC-CIN-INT CREDITED 2020-04-10 183.6300048828125 Sidewalk Cafe Interest for Consent Fee
3165761 SWC-CON-ONL CREDITED 2020-03-03 2815.1201171875 Sidewalk Cafe Consent Fee
3015259 SWC-CIN-INT INVOICED 2019-04-10 179.49000549316406 Sidewalk Cafe Interest for Consent Fee
2999190 SWC-CON-ONL INVOICED 2019-03-06 2751.820068359375 Sidewalk Cafe Consent Fee
2937113 SWC-CIN-INT INVOICED 2018-11-30 27.309999465942383 Sidewalk Cafe Interest for Consent Fee
2827493 SWC-CON-ONL INVOICED 2018-08-08 1516.719970703125 Sidewalk Cafe Consent Fee
2757531 LICENSE INVOICED 2018-03-09 510 Sidewalk Cafe License Fee
2757534 PLANREVIEW INVOICED 2018-03-09 310 Sidewalk Cafe Plan Review Fee
2757532 SWC-CON INVOICED 2018-03-09 445 Petition For Revocable Consent Fee
2757533 SEC-DEP-UN INVOICED 2018-03-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889778702 2021-04-03 0202 PPP 483 Columbus Ave, New York, NY, 10024-4630
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22022
Loan Approval Amount (current) 22022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4630
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22135.3
Forgiveness Paid Date 2021-10-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State