Name: | MICHAELA PODOLSKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2018 (7 years ago) |
Entity Number: | 5318632 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 220 N 10TH ST, APT 4F, BROOKLYN, NY, United States, 11211 |
Address: | 220 N 10TH ST, APT 4F, BROOKLYN, FL, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAELA PODOLSKY, INC., FLORIDA | F25000001170 | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELA NACHMANI | DOS Process Agent | 220 N 10TH ST, APT 4F, BROOKLYN, FL, United States, 11211 |
Name | Role | Address |
---|---|---|
MICHAELA NACHMANI | Chief Executive Officer | 220 N. 10TH ST, APT. 4F, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-06 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-06 | 2024-12-17 | Address | 220 N 10TH ST, APT 4F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003505 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
180406010334 | 2018-04-06 | CERTIFICATE OF INCORPORATION | 2018-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9306628809 | 2021-04-23 | 0202 | PPP | 220 N 10th St Apt 4F, Brooklyn, NY, 11211-1109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State