Search icon

MICHAEL HOLMES & COMPANY, INC.

Company Details

Name: MICHAEL HOLMES & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 856761
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 660 MADISON AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANE FELCHER KURLANDER & FOX DOS Process Agent 660 MADISON AVE., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-111382 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
B045665-3 1983-12-05 CERTIFICATE OF AMENDMENT 1983-12-05
B003811-2 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223918805 2021-04-11 0248 PPP 13 State St Apt 214, Schenectady, NY, 12305-1776
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1776
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.64
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153534 Intrastate Non-Hazmat 2012-06-29 50000 2011 3 3 Private(Property)
Legal Name MICHAEL HOLMES
DBA Name HOLMES EXPRESS TRUCKING
Physical Address 20 BELLEVIEW AVE, BROOKHAVEN, NY, 11719, US
Mailing Address 20 BELLEVIEW AVE, BROOKHAVEN, NY, 11719, US
Phone (631) 708-7028
Fax (631) 657-3507
E-mail EVANXANTHOS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State