Search icon

MICRO ESSENTIAL LABORATORY INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-28
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN 2023 111758369 2024-10-01 MICRO ESSENTIAL LABORATORY INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN 2022 111758369 2023-10-11 MICRO ESSENTIAL LABORATORY INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY INC. PROFIT SHARING RETIREMENT PLAN 2022 111758369 2023-10-10 MICRO ESSENTIAL LABORATORY INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-28
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN 2021 111758369 2022-10-04 MICRO ESSENTIAL LABORATORY INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN 2021 111758369 2022-10-04 MICRO ESSENTIAL LABORATORY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-28
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN 2020 111758369 2021-10-04 MICRO ESSENTIAL LABORATORY INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN 2020 111758369 2021-10-04 MICRO ESSENTIAL LABORATORY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-28
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. PROFIT SHARING RETIREMENT PLAN 2019 111758369 2020-10-14 MICRO ESSENTIAL LABORATORY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-28
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210
MICRO ESSENTIAL LABORATORY, INC. CASH BALANCE PLAN 2019 111758369 2020-10-14 MICRO ESSENTIAL LABORATORY INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7183383618
Plan sponsor’s address P.O. BOX 100824, 4224 AVENUE H, BROOKLYN, NY, 11210

Chief Executive Officer

Name Role Address
JOEL FLORIN Chief Executive Officer 167 EAST 61ST ST., APT. 21C, NEW YORK, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4224 AVENUE H, BROOKLYN, NY, United States, 11210

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769726 0215000 1982-07-15 4224 AVE H, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-15
Case Closed 1982-07-19
11664018 0235300 1981-01-21 4224 AVE H, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-22
Case Closed 1981-02-05

Violation Items

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
11698743 0235300 1978-11-29 4224 AVENUE H, New York -Richmond, NY, 11210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1984-03-10
11657046 0235300 1978-09-13 4224 AVENUE H, New York -Richmond, NY, 11210
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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782800
Loan Approval Amount (current) 782800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 47
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793094.36
Forgiveness Paid Date 2021-08-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State