Search icon

MICROPRENEUR INC.

Company Details

Name: MICROPRENEUR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1996 (28 years ago)
Date of dissolution: 09 Jun 1998
Entity Number: 2092077
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: MEILKE & HOLLADAY, LLP, 230 PARK AVENUE - SUITE 2430, NEW YORK, NY, United States, 10169

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C. RANDOLPH HOLLADAY DOS Process Agent MEILKE & HOLLADAY, LLP, 230 PARK AVENUE - SUITE 2430, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
980609000397 1998-06-09 CERTIFICATE OF TERMINATION 1998-06-09
961211000594 1996-12-11 APPLICATION OF AUTHORITY 1996-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295157907 2020-06-15 0202 PPP 175-06 Devonshire Road 2G, Jamaica Est, NY, 11432
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 969
Loan Approval Amount (current) 969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jamaica Est, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 982.96
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State