Search icon

MICELI TECHNOLOGIES, INC.

Company Details

Name: MICELI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011561
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3195 WOODLAND CT S, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 3195 WOODLAND CT. S., NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARDO J. MICELI DOS Process Agent 3195 WOODLAND CT S, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
LEONARDO J. MICELI Chief Executive Officer 3195 WOODLAND CT. S., NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2010-04-09 2012-04-17 Address 3195 WOODLAND CT S, NORTH TONAWANDA, NY, 14120, 1142, USA (Type of address: Service of Process)
2004-03-17 2010-04-09 Address 3195 WOODLAND CT S, NORTH TONAWANDA, NY, 14120, 1142, USA (Type of address: Service of Process)
1998-03-19 2000-04-03 Address 3195 WOODLAND CT. S., NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-03-19 2000-04-03 Address 3195 WOODLAND CT. S., NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1996-03-20 2004-03-17 Address 3195 WOODLAND COURT SOUTH, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309061356 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306007065 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160308006603 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310007634 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120417002879 2012-04-17 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
750.00
Total Face Value Of Loan:
750.00
Date:
2020-04-28
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:
500.00
Total Face Value Of Loan:
500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500
Current Approval Amount:
500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
502.85
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750
Current Approval Amount:
750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
754.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State