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
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

Paycheck Protection Program

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
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502.85
Forgiveness Paid Date 2020-11-27
6429038304 2021-01-27 0296 PPS 3195 Woodland Ct S, North Tonawanda, NY, 14120-1142
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750
Loan Approval Amount (current) 750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-1142
Project Congressional District NY-26
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 754.17
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State