Name: | MICRO ESSENTIAL LABORATORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1955 (70 years ago) |
Entity Number: | 102180 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 4224 AVENUE H, BROOKLYN, NY, United States, 11210 |
Principal Address: | 4224 AVE H, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
93255 | Obsolete | U.S./Canada Manufacturer | 1974-11-04 | 2024-03-06 | 2023-01-18 | No data | |||||||||||||||
|
POC | ROBERT LYNCH |
Phone | +1 718-338-3618 |
Fax | +1 718-692-4491 |
Address | 4224 AVE H, BROOKLYN, NY, 11210 3518, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICRO ESSENTIAL LABORATORY INC. PROFIT SHARING RETIREMENT PLAN | 2023 | 111758369 | 2024-10-01 | MICRO ESSENTIAL LABORATORY INC. | 46 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN | 2023 | 111758369 | 2024-10-01 | MICRO ESSENTIAL LABORATORY INC. | 48 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN | 2022 | 111758369 | 2023-10-11 | MICRO ESSENTIAL LABORATORY INC. | 46 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY INC. PROFIT SHARING RETIREMENT PLAN | 2022 | 111758369 | 2023-10-10 | MICRO ESSENTIAL LABORATORY INC. | 44 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN | 2021 | 111758369 | 2022-10-04 | MICRO ESSENTIAL LABORATORY INC. | 47 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN | 2021 | 111758369 | 2022-10-04 | MICRO ESSENTIAL LABORATORY, INC. | 47 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN | 2020 | 111758369 | 2021-10-04 | MICRO ESSENTIAL LABORATORY INC. | 45 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN | 2020 | 111758369 | 2021-10-04 | MICRO ESSENTIAL LABORATORY, INC. | 45 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN | 2019 | 111758369 | 2020-10-14 | MICRO ESSENTIAL LABORATORY, INC. | 42 | |||||||||||||
|
||||||||||||||||||
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN | 2019 | 111758369 | 2020-10-14 | MICRO ESSENTIAL LABORATORY INC. | 44 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JOEL FLORIN | Chief Executive Officer | 167 EAST 61ST ST., APT. 21C, NEW YORK, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4224 AVENUE H, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2021-01-08 | Address | 27 ORMOND PARK RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2007-01-11 | Address | 35 SHERWOOD GATE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1991-08-09 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1962-01-30 | 1991-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10100, Par value: 0 |
1955-01-14 | 1962-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1955-01-14 | 1994-03-14 | Address | 4224 AVE. H, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060380 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
170405006552 | 2017-04-05 | BIENNIAL STATEMENT | 2017-01-01 |
150120006286 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
131211000352 | 2013-12-11 | CERTIFICATE OF MERGER | 2013-12-31 |
20131120068 | 2013-11-20 | ASSUMED NAME CORP INITIAL FILING | 2013-11-20 |
130301002574 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
110120002580 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090102003259 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070111002532 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
021230002462 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11769726 | 0215000 | 1982-07-15 | 4224 AVE H, New York -Richmond, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11664018 | 0235300 | 1981-01-21 | 4224 AVE H, New York -Richmond, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1981-01-29 |
Abatement Due Date | 1981-02-20 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 M01 I |
Issuance Date | 1981-01-29 |
Abatement Due Date | 1981-02-20 |
Nr Instances | 3 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-11-29 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-13 |
Case Closed | 1978-11-30 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-11-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 E02 III |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 1 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-11-09 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 3 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 2 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 1 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-09-22 |
Abatement Due Date | 1978-10-10 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3485287303 | 2020-04-29 | 0202 | PPP | 4224 AVENUE H, BROOKLYN, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State