Search icon

MIKRO ELECTRIC CO., INC.

Company Details

Name: MIKRO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1986 (39 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 1094860
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 47 GLENEIDA AVE, CARMEL, NY, United States, 10512
Principal Address: 8 ALANA LANE, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W WOODS Chief Executive Officer 8 ALANA LANE, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
FIXLER & ASSOCIATES LLP DOS Process Agent 47 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1996-07-30 2024-07-25 Address 8 ALANA LANE, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1996-07-30 2024-07-25 Address 47 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1986-07-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-01 1996-07-30 Address 76 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003374 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
960730002220 1996-07-30 BIENNIAL STATEMENT 1996-07-01
B376318-4 1986-07-01 CERTIFICATE OF INCORPORATION 1986-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19617.54

Date of last update: 16 Mar 2025

Sources: New York Secretary of State