Search icon

THE MICHAEL JOSEPH COMPANY, INC.

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)
1993-07-14 2016-03-09 Address P.O. BOX 115, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1984-03-09 1993-07-14 Address PO BOX 115, BUFFALO, NY, 11223, USA (Type of address: Service of Process)

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
060404002478 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040319002307 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020307002280 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000327002678 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980324002346 1998-03-24 BIENNIAL STATEMENT 1998-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516399004 2021-05-13 0202 PPP 24440 136th Rd, Jamaica, NY, 11422-1623
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11422-1623
Project Congressional District NY-05
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3973.05
Forgiveness Paid Date 2021-10-14
6803198808 2021-04-20 0235 PPP 15 Mitchell Ct, Hempstead, NY, 11550-3517
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3517
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State