Search icon

MICRO RESEARCH TECHNOLOGIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO RESEARCH TECHNOLOGIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466619
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 89 CABOT COURT, Suite J, HAUPPAUGE, NY, United States, 11788
Principal Address: 89 Cabot Court, Suite J, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DORIA Chief Executive Officer 89 CABOT COURT, SUITE J, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MICRO RESEARCH TECHNOLOGIES LTD. DOS Process Agent 89 CABOT COURT, Suite J, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
FRANK DORIA Agent 89 CABOT COURT, UNIT J, HAUPPAUGE, NY, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANK DORIA
Ownership and Self-Certifications:
Woman Owned
User ID:
P3008882
Trade Name:
MRT SOLUTIONS AND COMMUNICATIONS

Unique Entity ID

Unique Entity ID:
UNEJFT448NK8
CAGE Code:
9JQL8
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
MRT SOLUTIONS AND COMMUNICATIONS
Activation Date:
2025-02-07
Initial Registration Date:
2023-04-12

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 760 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 89 CABOT COURT, SUITE J, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-09-24 Address 89 CABOT COURT, UNIT J, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2018-06-14 2024-09-24 Address 80 CABOT COURT, UNIT J, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-09-02 2024-09-24 Address 760 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000236 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220914002058 2022-09-14 BIENNIAL STATEMENT 2022-08-01
180614000638 2018-06-14 CERTIFICATE OF CHANGE 2018-06-14
150406000021 2015-04-06 ANNULMENT OF DISSOLUTION 2015-04-06
DP-1935090 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25200.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,925.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,870
Utilities: $1,313
Mortgage Interest: $0
Rent: $5,142
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $3,175
Jobs Reported:
5
Initial Approval Amount:
$45,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,832.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State