Search icon

MICHELE TOWERS INC.

Company Details

Name: MICHELE TOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1981 (43 years ago)
Entity Number: 738916
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356
Principal Address: C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 35000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOC. LTD. DOS Process Agent 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANDREW GRAHL Chief Executive Officer 75-40 AUSTIN STREET, APT 4GR, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-12-21 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 0.1
2018-04-04 2021-01-19 Address 75-40 AUSTIN STREET, APT 1HL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2016-10-05 2018-04-04 Address 75-40 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-01-23 2016-10-05 Address C/O ELITE MANAGEMENT, INC, 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2014-01-23 2016-10-05 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-01-23 2016-10-05 Address C/O ELITE MANAGEMENT, INC, 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2012-03-19 2014-01-23 Address C/O ELITE MANAGEMENT INC., 42-40 BELL BLVD STE 507, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-06-26 2014-01-23 Address C/O ELITE MANAGEMENT INC., 42-40 BELL BLVD STE 507, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2009-06-26 2012-03-19 Address C/O ELITE MANAGEMENT INC., 42-40 BELL BLVD STE 507, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-06-26 2014-01-23 Address 118-35 QUEENS BLVD SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060454 2021-01-19 BIENNIAL STATEMENT 2019-12-01
180404006633 2018-04-04 BIENNIAL STATEMENT 2017-12-01
161005006774 2016-10-05 BIENNIAL STATEMENT 2015-12-01
140123002079 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120319002672 2012-03-19 BIENNIAL STATEMENT 2011-12-01
091221003131 2009-12-21 BIENNIAL STATEMENT 2009-12-01
090626002668 2009-06-26 BIENNIAL STATEMENT 2007-12-01
A821096-4 1981-12-04 CERTIFICATE OF INCORPORATION 1981-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329498503 2021-02-20 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27195
Loan Approval Amount (current) 27195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27392.44
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State