Search icon

MICHALOS MANAGEMENT LLC

Company Details

Name: MICHALOS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324456
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 416 GREENE AVENUE, NO. 2, BROOKLYN, NY, United States, 11216

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YSW5ELVGPMA5 2023-05-22 416 GREENE AVE, BROOKLYN, NY, 11216, 1109, USA 918 25TH ST NE, CANTON, OH, 44714, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-04-26
Initial Registration Date 2021-04-08
Entity Start Date 2018-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711320, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEAH MICHALOS
Address 416 GREENE AVE, 2, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name LEAH MICHALOS
Address 416 GREENE AVE, 2, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MICHALOS MANAGEMENT C/O LEAH MICHALOS DOS Process Agent 416 GREENE AVENUE, NO. 2, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2018-04-17 2024-04-16 Address 416 GREENE AVENUE, NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001272 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220831003463 2022-08-31 BIENNIAL STATEMENT 2022-04-01
200401060692 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180417010484 2018-04-17 ARTICLES OF ORGANIZATION 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287568706 2021-04-03 0202 PPS 416 Greene Ave Apt 2, Brooklyn, NY, 11216-1109
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) 7197
Loan Approval Amount (current) 7197
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1109
Project Congressional District NY-08
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7235.79
Forgiveness Paid Date 2021-10-22
2859357203 2020-04-16 0202 PPP 416 GREENE AVE APT 2, BROOKLYN, NY, 11216
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8097.35
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State