Search icon

MICHAEL G. FANELLI, INC.

Company Details

Name: MICHAEL G. FANELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1981 (44 years ago)
Entity Number: 720376
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 94 PRINCE STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-431-5744

Shares Details

Shares issued 300

Share Par Value 15

Type PAR VALUE

Chief Executive Officer

Name Role Address
SASHA NOE Chief Executive Officer 94 PRINCE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
FANELLI'S DOS Process Agent 94 PRINCE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-102406 No data Alcohol sale 2024-02-02 2024-02-02 2026-02-28 94 PRINCE STREET, NEW YORK, New York, 10012 Food & Beverage Business
1415288-DCA Active Business 2011-12-13 No data 2024-12-31 No data No data
1041925-DCA Inactive Business 2000-09-13 No data 2011-12-31 No data No data

History

Start date End date Type Value
1993-06-08 2005-11-15 Address 94 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1981-09-03 1993-06-08 Address 94 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905006811 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160104008233 2016-01-04 BIENNIAL STATEMENT 2015-09-01
140211002220 2014-02-11 BIENNIAL STATEMENT 2013-09-01
110914002600 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090901002714 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070912002550 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051115002220 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030925002292 2003-09-25 BIENNIAL STATEMENT 2003-09-01
010914002362 2001-09-14 BIENNIAL STATEMENT 2001-09-01
001221000716 2000-12-21 CERTIFICATE OF AMENDMENT 2000-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-25 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-08 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-09 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-27 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 94 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No 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
3540044 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3271279 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
2919808 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2705457 TP VIO INVOICED 2017-12-05 1000 TP - Tobacco Fine Violation
2705454 SS VIO CREDITED 2017-12-05 50 SS - State Surcharge (Tobacco)
2705455 TS VIO CREDITED 2017-12-05 1000 TS - State Fines (Tobacco)
2705458 SS VIO INVOICED 2017-12-05 50 SS - State Surcharge (Tobacco)
2705456 TS VIO INVOICED 2017-12-05 1000 TS - State Fines (Tobacco)
2655439 TP VIO CREDITED 2017-08-14 750 TP - Tobacco Fine Violation
2655440 SS VIO CREDITED 2017-08-14 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-02 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-08-02 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814098307 2021-01-27 0202 PPS 94 Prince St, New York, NY, 10012-3993
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391478
Loan Approval Amount (current) 391478
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3993
Project Congressional District NY-10
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395580.91
Forgiveness Paid Date 2022-02-22
1739017207 2020-04-15 0202 PPP 94 PRINCE ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302250
Loan Approval Amount (current) 302250
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305738.64
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State