Search icon

MICRO CONSTRUCTION INC.

Company Details

Name: MICRO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1904130
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 27 WEST GARFIELD STREET, BAYSHORE, NY, United States, 11706
Principal Address: 27 W. GARFIELD ST., BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 27 W. GARFIELD ST., BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST GARFIELD STREET, BAYSHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-1756176 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010313002553 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990322002513 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970417002157 1997-04-17 BIENNIAL STATEMENT 1997-03-01
950316000687 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669589 LICENSE INVOICED 2023-07-13 100 Home Improvement Contractor License Fee
3669590 EXAMHIC INVOICED 2023-07-13 50 Home Improvement Contractor Exam Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
137802 0213100 1984-03-23 ROUTE 22, Wingdale, NY, 12584
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1984-05-04

Related Activity

Type Complaint
Activity Nr 70098272

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1984-03-30
Abatement Due Date 1984-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-03-30
Abatement Due Date 1984-04-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206508007 2020-06-27 0202 PPP 3284 45th Street Ste 3C, ASTORIA, NY, 11103-1904
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24325
Loan Approval Amount (current) 24325
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 ASTORIA, QUEENS, NY, 11103-1904
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 24520.34
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State