Search icon

MICRO INSTRUMENT CORP.

Company Details

Name: MICRO INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1957 (67 years ago)
Entity Number: 168949
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 25000

Share Par Value 5

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PWCERJPD2MC4 2025-03-12 1199 EMERSON ST, ROCHESTER, NY, 14606, 3038, USA PO BOX 60619, ROCHESTER, NY, 14606, 3038, USA

Business Information

Doing Business As MICRO INSTRUMENT CORP
URL http://www.microinst.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2005-05-05
Entity Start Date 1944-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332618, 332710, 332721, 333514, 335929, 336412, 336413, 336415, 336419
Product and Service Codes 5995, 6145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM GUNTHER
Role PRESIDENT
Address 1199 EMERSON ST, PO BOX 60619, ROCHESTER, NY, 14606, 3038, USA
Title ALTERNATE POC
Name JENS PFEFFER
Address 1199 EMERSON ST, PO BOX 60619, ROCHESTER, NY, 14606, 3038, USA
Government Business
Title PRIMARY POC
Name WILLIAM GUNTHER
Role PRESIDENT
Address 1199 EMERSON ST, PO BOX 60619, ROCHESTER, NY, 14606, 3038, USA
Title ALTERNATE POC
Name WILLIAM GUNTHER
Address 1199 EMERSON ST, PO BOX 60619, ROCHESTER, NY, 14606, 3038, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JHY2 Active U.S./Canada Manufacturer 1989-10-11 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC WILLIAM GUNTHER
Phone +1 585-458-3150
Fax +1 585-254-0922
Address 1199 EMERSON ST, ROCHESTER, NY, 14606 3038, 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 INSTRUMENT CORP. 401(K) PLAN 2023 160818517 2024-07-11 MICRO INSTRUMENT CORP. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2022 160818517 2023-07-03 MICRO INSTRUMENT CORP. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2021 160818517 2022-06-27 MICRO INSTRUMENT CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2020 160818517 2021-06-09 MICRO INSTRUMENT CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2019 160818517 2020-06-10 MICRO INSTRUMENT CORP. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2018 160818517 2019-06-25 MICRO INSTRUMENT CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2017 160818517 2018-06-25 MICRO INSTRUMENT CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LAWRENCE CASEY
MICRO INSTRUMENT CORP. 401(K) PLAN 2016 160818517 2017-06-13 MICRO INSTRUMENT CORP. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing MARK A. SEELMAN
MICRO INSTRUMENT CORP. 401(K) PLAN 2015 160818517 2016-06-08 MICRO INSTRUMENT CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MARK A. SEELMAN
MICRO INSTRUMENT CORP. 401(K) PLAN 2014 160818517 2015-05-26 MICRO INSTRUMENT CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333510
Sponsor’s telephone number 5854583150
Plan sponsor’s address 1199 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MARK A. SEELMAN

Chief Executive Officer

Name Role Address
JENS PFEFFER Chief Executive Officer 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-07-18 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2024-07-18 2024-07-18 Address 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0
2023-03-10 2024-07-18 Address 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-03-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0
2023-03-10 2023-03-10 Address 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-18 Address 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-03-10 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0
2023-03-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718002058 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230310002198 2023-03-10 BIENNIAL STATEMENT 2021-12-01
191204061106 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180507002009 2018-05-07 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
180417006057 2018-04-17 BIENNIAL STATEMENT 2017-12-01
131227002273 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120105003277 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091217002435 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071213002407 2007-12-13 BIENNIAL STATEMENT 2007-12-01
070508002945 2007-05-08 BIENNIAL STATEMENT 2005-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT23P0116 2023-06-09 2025-01-06 2025-01-06
Unique Award Key CONT_AWD_W911PT23P0116_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1069772.00
Current Award Amount 1069772.00
Potential Award Amount 1069772.00

Description

Title GYMNASTICATOR MOD TO UPDATED DELIVERY DATE.
NAICS Code 333517: MACHINE TOOL MANUFACTURING
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient MICRO INSTRUMENT CORP.
UEI PWCERJPD2MC4
Recipient Address UNITED STATES, 1199 EMERSON ST, ROCHESTER, MONROE, NEW YORK, 146063038

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRACTICAL 73550598 1985-07-29 1407917 1986-09-02
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-06-09
Publication Date 1986-06-10
Date Cancelled 2007-06-09

Mark Information

Mark Literal Elements PRACTICAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RENTAL AND LEASING OF MOTOR VEHICLES
International Class(es) 039 - Primary Class
U.S Class(es) 100, 105
Class Status SECTION 8 - CANCELLED
First Use Feb. 27, 1978
Use in Commerce Jul. 01, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MICRO INSTRUMENT CORP.
Owner Address 901 WALNUT DRIVE BOULDER CITY, NEVADA UNITED STATES 89005
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES N. VIDEBECK
Correspondent Name/Address BAILA H CELEDONIA, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799
Domestic Representative Name JAMES N. VIDEBECK

Prosecution History

Date Description
2007-06-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-29 CASE FILE IN TICRS
1992-06-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-02 REGISTERED-PRINCIPAL REGISTER
1986-06-10 PUBLISHED FOR OPPOSITION
1986-05-11 NOTICE OF PUBLICATION
1986-04-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-09 ALLOWANCE/COUNT WITHDRAWN
1986-03-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-30 NON-FINAL ACTION MAILED
1985-10-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-29
PRACTICAL 73509574 1984-11-19 1376211 1985-12-17
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-09-23
Publication Date 1985-10-08
Date Cancelled 2006-09-23

Mark Information

Mark Literal Elements PRACTICAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 18.11.02 - Ships' wheels; Steering wheels; Wheels, steering

Goods and Services

For RENTAL AND LEASING OF MOTOR VEHICLES
International Class(es) 039 - Primary Class
U.S Class(es) 100, 105
Class Status SECTION 8 - CANCELLED
First Use Feb. 27, 1978
Use in Commerce Jul. 01, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MICRO INSTRUMENT CORP.
Owner Address 901 WALNUT DRIVE BOULDER CITY, NEVADA UNITED STATES 89005
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BAILA H. CELEDONIA
Correspondent Name/Address BAILA H CELEDONIA, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799
Domestic Representative Name JAMES N. VIDEBECK

Prosecution History

Date Description
2006-09-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-12-23 CASE FILE IN TICRS
1992-10-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-02 RESPONSE RECEIVED TO POST REG. ACTION
1992-07-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-10-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-12-17 REGISTERED-PRINCIPAL REGISTER
1985-10-08 PUBLISHED FOR OPPOSITION
1985-09-08 NOTICE OF PUBLICATION
1985-07-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-19 ASSIGNED TO EXAMINER
1985-07-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-28 NON-FINAL ACTION MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-23
MICRO 73298413 1981-02-23 1295696 1984-09-18
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-05-13
Publication Date 1984-07-03

Mark Information

Mark Literal Elements MICRO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 17.07.07 - Thermometers, 17.07.25 - Geiger counters; Metal detectors (hand-held); Seismograph; Windsock, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Automatic Machines for the Mass Repetitive Production of Component Parts and Parts Therefor
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
Basis 1(a)
First Use Aug. 10, 1977
Use in Commerce Aug. 10, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Micro Instrument Corp.
Owner Address 1199 Emerson St. Rochester, NEW YORK UNITED STATES 14606
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Meichelle R. MacGregor
Docket Number 25947-000
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@cll.com
Fax 212-575-0671
Phone 212-790-9200
Correspondent e-mail trademark@cll.com, mrm@cll.com, ssl@cll.com, rxa@cll.com
Correspondent Name/Address Meichelle R. MacGregor, COWAN, LIEBOWITZ & LATMAN, P.C., 114 West 47th Street, NEW YORK, NEW YORK United States 10036-1525
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-05-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-05-13 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) 97425
2024-05-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED 97425
2024-05-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-01-26 TEAS SECTION 8 & 9 RECEIVED
2023-09-18 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-11-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-11-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-11-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2013-11-14 TEAS SECTION 8 & 9 RECEIVED
2011-06-27 CASE FILE IN TICRS
2011-06-23 CASE FILE IN TICRS
2008-12-04 NOTICE OF DESIGN SEARCH CODE MAILED
2005-10-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-10-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-08-12 ASSIGNED TO PARALEGAL
2004-08-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-26 PAPER RECEIVED
1990-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-18 REGISTERED-PRINCIPAL REGISTER
1984-07-03 PUBLISHED FOR OPPOSITION
1984-05-09 NOTICE OF PUBLICATION
1984-03-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-12 EX PARTE APPEAL-REFUSAL REVERSED
1983-07-28 EX PARTE APPEAL-INSTITUTED
1983-12-06 EXAMINERS STATEMENT MAILED
1983-10-05 ASSIGNED TO EXAMINER
1981-07-30 NON-FINAL ACTION MAILED
1981-06-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2024-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301000584 0213600 1997-12-05 1199 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1997-12-05
113965628 0213600 1994-02-23 1199 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-23
Case Closed 1994-07-29

Related Activity

Type Referral
Activity Nr 901925032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1994-03-29
Final Order 1994-07-18
Nr Instances 1
Nr Exposed 95
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1994-03-29
Final Order 1994-07-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-03-29
Final Order 1994-07-18
Nr Instances 1
Nr Exposed 95
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Contest Date 1994-03-29
Final Order 1994-07-18
Nr Instances 1
Nr Exposed 95
Gravity 01
11940418 0235400 1979-09-24 1325 MT READ BLVD, Rochester, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
11940392 0235400 1979-09-12 1305 MT READ BLVD, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1980-05-05

Related Activity

Type Complaint
Activity Nr 320414857

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-09-14
Abatement Due Date 1979-09-19
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-09-14
Abatement Due Date 1979-09-19
Contest Date 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1979-09-14
Abatement Due Date 1979-09-19
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
11927035 0235400 1975-07-29 1325 MT READ BOULEVARD, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1975-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-13
Abatement Due Date 1975-08-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-13
Abatement Due Date 1975-09-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-13
Abatement Due Date 1975-08-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-13
Abatement Due Date 1975-08-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510938404 2021-02-08 0219 PPS 1199 Emerson St, Rochester, NY, 14606-3038
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1198012
Loan Approval Amount (current) 1198012
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3038
Project Congressional District NY-25
Number of Employees 91
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1209654.68
Forgiveness Paid Date 2022-02-02
7762977306 2020-04-30 0219 PPP 1199 Emerson St, ROCHESTER, NY, 14606-3038
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1198014
Loan Approval Amount (current) 1198014
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-3038
Project Congressional District NY-25
Number of Employees 92
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1209200.12
Forgiveness Paid Date 2021-04-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0634657 MICRO INSTRUMENT CORP. MICRO INSTRUMENT CORP PWCERJPD2MC4 1199 EMERSON ST, ROCHESTER, NY, 14606-3038
Capabilities Statement Link -
Phone Number 585-458-3150
Fax Number 585-254-0922
E-mail Address billg@microinst.com
WWW Page http://www.microinst.com
E-Commerce Website -
Contact Person WILLIAM GUNTHER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0JHY2
Year Established 1944
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 335929
NAICS Code's Description Other Communication and Energy Wire Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336415
NAICS Code's Description Guided Missile and Space Vehicle Propulsion Unit and Propulsion Unit Parts Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531804 Intrastate Non-Hazmat 2006-07-19 - - 1 1 Private(Property)
Legal Name MICRO INSTRUMENT CORP
DBA Name -
Physical Address 1199 EMERSON STREET, ROCHESTER, NY, 14606-3038, US
Mailing Address 1199 EMERSON STREET, ROCHESTER, NY, 14606-3038, US
Phone (585) 458-3150
Fax (585) 254-0922
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State