Search icon

MICRO MERCHANT SYSTEMS INC.

Company Details

Name: MICRO MERCHANT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500403
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 6800 JERICHO TURNPIKE, STE 203E, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO MERCHANT SYSTEMS PROFIT SHARING 401(K) 2023 113045440 2024-09-09 MICRO MERCHANT SYSTEMS, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5167047363
Plan sponsor’s address 805 RXR PLAZA, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing ANGELA GERST
Valid signature Filed with authorized/valid electronic signature
MICRO MERCHANT SYSTEMS PROFIT SHARING 401(K) 2022 113045440 2023-10-02 MICRO MERCHANT SYSTEMS, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5164083999
Plan sponsor’s address 6800 JERICHO TPKE # 203E, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ALESSIO NASINI
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ALESSIO NASINI

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KETAN MEHTA Chief Executive Officer 6800 JERICHO TURNPIKE, STE 203E, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2021-08-02 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-26 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-11 2016-05-26 Address 6800 JERICHO TPKE, STE 203E, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1991-01-09 2016-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-09 2013-07-11 Address 91-31 QUEENS BLVD. SUITE K, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001766 2021-11-11 BIENNIAL STATEMENT 2021-11-11
160526000550 2016-05-26 CERTIFICATE OF AMENDMENT 2016-05-26
130711002099 2013-07-11 BIENNIAL STATEMENT 2013-01-01
910109000040 1991-01-09 CERTIFICATE OF INCORPORATION 1991-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854137303 2020-05-01 0235 PPP 6800 Jericho Turnpike Ste 203E, SYOSSET, NY, 11791-4442
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287920
Loan Approval Amount (current) 1287920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4442
Project Congressional District NY-03
Number of Employees 86
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302750.4
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State