Search icon

MICROTECH CONTRACTING CORP.

Company Details

Name: MICROTECH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650436
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 38 Kean Street West Babylon NY 11704, WEST BABYLON, NY, United States, 11704
Principal Address: 38 Kean Street, West Babylon, NY, United States, 11704

Contact Details

Phone +1 631-243-5559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT ARBUCCI Chief Executive Officer 38 KEAN STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
VINCENT ARBUCCI DOS Process Agent 38 Kean Street West Babylon NY 11704, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date Address
24-63JOK-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-24 2026-09-30 38 Kean Street, West Babylon, NY, 11704
01828 Active Mold Remediation Contractor License (SH126) 2020-12-11 2025-02-28 38 Kean St, WEST BABYLON, NY, 11704
00309 Active Mold Remediation Contractor License (SH126) 2016-02-04 2025-02-28 38 Kean St, WEST BABYLON, NY, 11704

History

Start date End date Type Value
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 38 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726000384 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220714000344 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200701060367 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006204 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006191 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
201305.00
Total Face Value Of Loan:
201305.00
Date:
2020-04-16
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:
149000.00
Total Face Value Of Loan:
141900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-18
Type:
Unprog Rel
Address:
180-66 LIBERTY AVENUE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-20
Type:
Complaint
Address:
7 WEST 51ST STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201305
Current Approval Amount:
201305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203318.05
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
141900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143027.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-12-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MICROTECH CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State