Search icon

MICSUCO INC.

Company Details

Name: MICSUCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012727
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 26 EMERY AVE., ALBANY, NY, United States, 12205
Principal Address: MICHAEL J. COX, 26 EMERY AVE., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. COX Chief Executive Officer 26 EMERY AVE., ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 EMERY AVE., ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235769 Alcohol sale 2023-07-14 2023-07-14 2025-08-31 2010 2012 CENTRAL AVENUE, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
1998-04-14 2000-06-29 Address 26 EMERY AVE, ALBANY, NY, 12205, 4149, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-06-29 Address MICHAEL J COX, 26 EMERY AVE, ALBANY, NY, 12205, 4149, USA (Type of address: Principal Executive Office)
1996-03-22 2000-06-29 Address 26 EMERY AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070213002754 2007-02-13 BIENNIAL STATEMENT 2006-03-01
030530002412 2003-05-30 BIENNIAL STATEMENT 2002-03-01
000629002011 2000-06-29 BIENNIAL STATEMENT 2000-03-01
980414002806 1998-04-14 BIENNIAL STATEMENT 1998-03-01
960322000404 1996-03-22 CERTIFICATE OF INCORPORATION 1996-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537638709 2021-03-29 0248 PPP 2012 Central Ave 2012 Central Ave, Albany, NY, 12205-4502
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4502
Project Congressional District NY-20
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9040.5
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State