Search icon

MICHAEL AND COMPANY, INC.

Company Details

Name: MICHAEL AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 04 Mar 1992
Entity Number: 809846
ZIP code: 10271
County: New York
Place of Formation: New York
Address: KLIGER SPARBER & BAUMAN, 120 BROADWAY, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BRAUNER BARON ROSENZWEIG DOS Process Agent KLIGER SPARBER & BAUMAN, 120 BROADWAY, NEW YORK, NY, United States, 10271

Filings

Filing Number Date Filed Type Effective Date
920304000163 1992-03-04 CERTIFICATE OF DISSOLUTION 1992-03-04
B048592-3 1983-12-13 CERTIFICATE OF AMENDMENT 1983-12-13
A935987-3 1982-12-30 CERTIFICATE OF INCORPORATION 1982-12-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1197143 Corporation Unconditional Exemption 27 CROSS RD, CORTLANDT MNR, NY, 10567-6140 2016-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-1197143_MICHAELBIGMIKESELLAZZOSCHOLARSHIPFOUNDATION_11262016.tif

Form 990-N (e-Postcard)

Organization Name MICHAEL
EIN 81-1197143
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 CROSS RD, CORTLANDT MANOR, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 CROSS RD, CORTLANDT MANOR, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Cross Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Rd, Cortlandt Manor, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Highland Drive, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Rd, Cortlandt Manor, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Cross Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Rd, Cortlandt Manor, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Cross Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Road, Cortlandt Manor, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Cross Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Road, Cortlandt Manor, NY, 10567, US
Organization Name MICHAEL
EIN 81-1197143
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Cross Rd, Cortlandt, NY, 10567, US
Principal Officer's Name Melissa Mish
Principal Officer's Address 27 Cross Road, Cortlandt, NY, 10567, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112398310 2021-01-22 0202 PPS 575 Lexington Ave Fl 14, New York, NY, 10022-6129
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-6129
Project Congressional District NY-12
Number of Employees 56
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1007369.86
Forgiveness Paid Date 2021-10-26
8167738300 2021-01-29 0202 PPS 3553 Steinway St, Long Island City, NY, 11101-1415
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75242.5
Loan Approval Amount (current) 75242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1415
Project Congressional District NY-07
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75630.05
Forgiveness Paid Date 2021-08-11
8311267202 2020-04-28 0248 PPP 210 daywood dr, baldwinsville, NY, 13027
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14248.95
Loan Approval Amount (current) 14248.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14344.59
Forgiveness Paid Date 2021-01-08
6033047402 2020-05-13 0202 PPP The Brooklyn Navy Yard 63 Flushing Avenue. Building 275. Suite 410, New York, NY, 11205-1338
Loan Status Date 2023-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4714.5
Forgiveness Paid Date 2021-05-18
2853938304 2021-01-21 0235 PPS 149 Merrick Rd, Amityville, NY, 11701-3416
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3416
Project Congressional District NY-02
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22619.7
Forgiveness Paid Date 2022-01-21
2644378502 2021-02-22 0202 PPS 589 5th Ave Rm 1208, New York, NY, 10017-7259
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99117.5
Loan Approval Amount (current) 99117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-7259
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99896.86
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State