Search icon

MICHELLE NG LLC

Company Details

Name: MICHELLE NG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5535459
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Michelle Ng LLC is a UI/UX design studio that helps mission-driven early-stage startups, small businesses, and nonprofits design websites, web applications, and mobile applications.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website https://himichelleng.com/

Phone +1 917-727-3597

Phone +1 781-346-3006

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2023-04-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421001134 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220929011869 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210412060353 2021-04-12 BIENNIAL STATEMENT 2021-04-01
200114000028 2020-01-14 CERTIFICATE OF PUBLICATION 2020-01-14
190417010044 2019-04-17 ARTICLES OF ORGANIZATION 2019-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 3502 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 3502 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation 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
2330433 PL VIO INVOICED 2016-04-21 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-20 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411577708 2020-05-01 0202 PPP 8624 25TH AVE BSE, BROOKLYN, NY, 11214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9450
Loan Approval Amount (current) 9450
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9588.14
Forgiveness Paid Date 2021-10-21

Date of last update: 05 May 2025

Sources: New York Secretary of State