Search icon

MICHAELIS BOYD INC.

Company Details

Name: MICHAELIS BOYD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131397
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: 150 WEST 25TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAELIS BOYD, INC. 401(K) PENSION PLAN 2022 364870728 2023-08-03 MICHAELIS BOYD, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466478160
Plan sponsor’s address 150 WEST 25TH ST, STE 901, NEW YORK, NY, 10001
MICHAELIS BOYD, INC. 401(K) PENSION PLAN 2022 364870728 2023-08-03 MICHAELIS BOYD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466478160
Plan sponsor’s address 150 WEST 25TH ST, STE 901, NEW YORK, NY, 10001
MICHAELIS BOYD, INC. 401(K) PENSION PLAN 2021 364870728 2022-10-01 MICHAELIS BOYD, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466478160
Plan sponsor’s address 150 WEST 25TH ST, STE 901, NEW YORK, NY, 10001
MICHAELIS BOYD, INC. 401(K) PENSION PLAN 2020 364870728 2021-10-07 MICHAELIS BOYD, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466478160
Plan sponsor’s address 150 WEST 25TH ST, STE 901, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
MICHAELIS BOYD INC. DOS Process Agent 150 WEST 25TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIM BOYD Chief Executive Officer 150 WEST 25TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-05-04 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2017-05-04 2021-06-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060481 2021-06-09 BIENNIAL STATEMENT 2021-05-01
170504000394 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612107209 2020-04-28 0202 PPP 150 W 25TH ST RM 901, NEW YORK, NY, 10001-7458
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93245
Loan Approval Amount (current) 93245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-7458
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94068.66
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State