Search icon

MICROLEAK-SEAL IMPREGNANT, INC.

Company Details

Name: MICROLEAK-SEAL IMPREGNANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1964 (61 years ago)
Entity Number: 177360
ZIP code: 13442
County: Oneida
Place of Formation: New York
Address: DBA THE MICROSEAL CO, PO BOX 541,707 W BLOOMFIELD ST, ROME, NY, United States, 13442
Principal Address: 6455 ROUTE 26 SOUTH, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICROLEAK-SEAL IMPREGNANT, INC. DOS Process Agent DBA THE MICROSEAL CO, PO BOX 541,707 W BLOOMFIELD ST, ROME, NY, United States, 13442

Chief Executive Officer

Name Role Address
HESTER H. JAGER Chief Executive Officer 707 W. BLOOMFIELD ST., ROME, NY, United States, 13440

History

Start date End date Type Value
2008-06-10 2014-06-09 Address DBA THE MICROSEAL CT, PO BOX 541,707 W BLOOMFIELD ST, ROME, NY, 13442, 0541, USA (Type of address: Service of Process)
2006-05-30 2008-06-10 Address 707 W BLOOMFIELD ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-05-21 2006-05-30 Address MICROSEAL CO, 5884 SUCCESS DR WR IND PARK, ROME, NY, 13440, 4742, USA (Type of address: Service of Process)
2002-05-21 2008-06-10 Address 707 W BLOOMFIELD ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1996-06-19 2002-05-21 Address PO BOX 541, ROME, NY, 13440, USA (Type of address: Service of Process)
1993-01-20 2008-06-10 Address 707 W. BLOOMFIELD ST., ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-01-20 2002-05-21 Address 707 W. BLOOMFIELD ST., ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1964-06-15 1996-06-19 Address PO BOX 541, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605007352 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160620006212 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140609006744 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100618003009 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610003129 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060530003010 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040714002010 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020521002152 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000606002584 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980602002653 1998-06-02 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434728704 2021-03-27 0248 PPP 707 W Bloomfield St, Rome, NY, 13440-3114
Loan Status Date 2022-07-13
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125.8
Loan Approval Amount (current) 8125.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-3114
Project Congressional District NY-22
Number of Employees 3
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State