Search icon

MICHAEL'S APPLIANCES SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL'S APPLIANCES SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1980 (45 years ago)
Entity Number: 668367
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 585 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL'S APPLIANCES SALES & SERVICE, INC. DOS Process Agent 585 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
GARY FORMISANO Chief Executive Officer 585 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
061033505
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 585 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-12-06 2024-07-02 Address 585 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-12-06 2024-07-02 Address 585 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-12-23 2006-12-06 Address 557 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-02-10 2006-12-06 Address 557 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702002855 2024-07-02 BIENNIAL STATEMENT 2024-07-02
141208006154 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130104002196 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101213002262 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081201002509 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200600.00
Total Face Value Of Loan:
200600.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$196,580
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,937.21
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $196,577
Utilities: $1

Motor Carrier Census

DBA Name:
MICHAELS APPLIANCE CENTER
Carrier Operation:
Interstate
Fax:
(845) 342-1591
Add Date:
1995-03-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State