Search icon

MICHAEL FOSCHI LTD.

Company Details

Name: MICHAEL FOSCHI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1983 (42 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 871131
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL FOSCHI DOS Process Agent 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
MICHAEL FOSCHI Chief Executive Officer 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-09-17 2023-11-20 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-09-17 2023-11-20 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1983-09-30 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-30 1993-09-17 Address 195 MIDDLE RD., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120000276 2023-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-29
220117001784 2022-01-17 BIENNIAL STATEMENT 2022-01-17
131101002541 2013-11-01 BIENNIAL STATEMENT 2013-09-01
110919002288 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090929002371 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070927002982 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051108002421 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030919002050 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010920002206 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991004002323 1999-10-04 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768317004 2020-04-06 0235 PPP 195 Middle Rd., SAYVILLE, NY, 11782-3221
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-3221
Project Congressional District NY-02
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39515.01
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State