Search icon

MICROBEAN TECHNOLOGIES, INC.

Company Details

Name: MICROBEAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454344
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 19 Sleepy Hollow Lane, Dix Hills, NY, United States, 11746
Principal Address: 19 SLEEPY HOLLOW LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICROBEAN TECHNOLOGIES, INC. DOS Process Agent 19 Sleepy Hollow Lane, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
RAVISHANKAR B BHOOPLAPUR Chief Executive Officer 19 SLEEPY HOLLOW LN, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 19 SLEEPY HOLLOW LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-18 2024-01-16 Address 19 SLEEPY HOLLOW LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-01-16 Address 19 SLEEPY HOLLOW LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-12-17 2020-09-18 Address 26 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-12-28 2020-09-16 Address 26 PRINCETON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-12-28 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116001626 2024-01-16 BIENNIAL STATEMENT 2024-01-16
211229000560 2021-12-29 BIENNIAL STATEMENT 2021-12-29
200918060061 2020-09-18 BIENNIAL STATEMENT 2019-12-01
200916000428 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
060125002902 2006-01-25 BIENNIAL STATEMENT 2005-12-01
011217002121 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991228000140 1999-12-28 CERTIFICATE OF INCORPORATION 1999-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996857708 2020-05-01 0235 PPP 19 SLEEPY HOLLOW LN, DIX HILLS, NY, 11746
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8827.89
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State