Search icon

MICHAEL J. DERIENZO LLC

Company Details

Name: MICHAEL J. DERIENZO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2017 (8 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 5160201
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-12-06 2022-04-18 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-06 2022-04-18 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-15 2019-12-06 Address MICHAEL J. DERIENZO FIRM, 11 BROADWAY, SUITE 615, NY, NY, 10004, USA (Type of address: Service of Process)
2017-06-23 2017-12-15 Address 1 RIVERDALE AVE., #4, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001230 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
210604061064 2021-06-04 BIENNIAL STATEMENT 2021-06-01
191206000303 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
191203000060 2019-12-03 CERTIFICATE OF AMENDMENT 2019-12-03
171215000350 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
171030000186 2017-10-30 CERTIFICATE OF PUBLICATION 2017-10-30
170623010520 2017-06-23 ARTICLES OF ORGANIZATION 2017-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995107307 2020-04-29 0202 PPP 535 Fifth Avenue 4th Floor, New York, NY, 10017
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) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12651.37
Forgiveness Paid Date 2021-07-21
4863998303 2021-01-23 0202 PPS 535 5th Ave, New York, NY, 10017-3620
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10017-3620
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8784.92
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State