Search icon

MICRO INSTRUMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1957 (68 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-254-0922
Contact Person:
WILLIAM GUNTHER
User ID:
P0634657
Trade Name:
MICRO INSTRUMENT CORP

Unique Entity ID

Unique Entity ID:
PWCERJPD2MC4
CAGE Code:
0JHY2
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
MICRO INSTRUMENT CORP
Activation Date:
2025-02-18
Initial Registration Date:
2005-05-05

Commercial and government entity program

CAGE number:
0JHY2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-17

Contact Information

POC:
WILLIAM GUNTHER
Corporate URL:
http://www.microinst.com

Form 5500 Series

Employer Identification Number (EIN):
160818517
Plan Year:
2024
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:

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 2023-03-10 Address 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 22500, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT23P0116
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-09
Description:
GYMNASTICATOR MOD TO UPDATED DELIVERY DATE.
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3419: MISCELLANEOUS MACHINE TOOLS

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
1198012.00
Total Face Value Of Loan:
1198012.00
Date:
2020-05-02
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:
1198014.00
Total Face Value Of Loan:
1198014.00

Trademarks Section

Serial Number:
73298413
Mark:
MICRO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1981-02-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MICRO

Goods And Services

For:
Automatic Machines for the Mass Repetitive Production of Component Parts and Parts Therefor
First Use:
1977-08-10
International Classes:
007 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-04
Type:
Planned
Address:
1199 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-05
Type:
Planned
Address:
1199 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-02-23
Type:
Referral
Address:
1199 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-24
Type:
FollowUp
Address:
1325 MT READ BLVD, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-09-12
Type:
Complaint
Address:
1305 MT READ BLVD, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
92
Initial Approval Amount:
$1,198,014
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,198,014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,209,200.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,198,014
Jobs Reported:
91
Initial Approval Amount:
$1,198,012
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,198,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,209,654.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,198,010
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 254-0922
Add Date:
2006-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State