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
Name | Role | Address |
---|---|---|
LEONARDO J. MICELI | DOS Process Agent | 3195 WOODLAND CT S, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
LEONARDO J. MICELI | Chief Executive Officer | 3195 WOODLAND CT. S., NORTH TONAWANDA, NY, United States, 14120 |
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) |
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 |
100409002863 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080326002250 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060330002666 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040317002256 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020308002277 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8000837210 | 2020-04-28 | 0296 | PPP | 3195 Woodland Court South, North Tonawanda, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6429038304 | 2021-01-27 | 0296 | PPS | 3195 Woodland Ct S, North Tonawanda, NY, 14120-1142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State