Search icon

THE MICHAEL JOSEPH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MICHAEL JOSEPH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Entity Number: 900516
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: P.O. BOX 1665, AMHERST, NY, United States, 14226
Principal Address: 51 DEEPWOOD COURT, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AMEROSO Chief Executive Officer PO BOX 1665, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE MICHAEL JOSEPH COMPANY, INC. DOS Process Agent P.O. BOX 1665, AMHERST, NY, United States, 14226

Licenses

Number Status Type Date End date
31AM0802969 No data CORPORATE BROKER No data 2025-02-26
109938804 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1131003-DCA Inactive Individual 2008-09-11 2017-02-28

History

Start date End date Type Value
1998-03-24 2010-03-29 Address 2521 NIAGARA FALLS BLVD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1994-05-18 2016-03-09 Address PO BOX 115, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1994-05-18 1998-03-24 Address 51 DEEPWOOD COURT, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-07-14 1994-05-18 Address 3174 DELAWARE AVENUE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-07-14 1994-05-18 Address 3174 DELAWARE AVENUE, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160309006508 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140404006044 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120419002241 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329002236 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080317002114 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1878260 RENEWAL INVOICED 2014-11-10 50 Home Improvement Salesperson Renewal Fee
1543077 NGC INVOICED 2013-12-24 20 No Good Check Fee
1531391 RENEWAL INVOICED 2013-12-10 38 Home Improvement Salesperson Renewal Fee
865240 CNV_TFEE INVOICED 2011-09-06 1.25 WT and WH - Transaction Fee
865238 RENEWAL INVOICED 2011-09-06 50 Home Improvement Salesperson Renewal Fee
865239 RENEWAL INVOICED 2009-09-24 50 Home Improvement Salesperson Renewal Fee
865241 RENEWAL INVOICED 2008-09-11 38 Home Improvement Salesperson Renewal Fee
865237 LICENSE INVOICED 2003-02-04 72 Home Improvement Salesperson License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3957.00
Total Face Value Of Loan:
3957.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3957
Current Approval Amount:
3957
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3973.05
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State