Search icon

MICAROLE ENTERPRISES CORP.

Company Details

Name: MICAROLE ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506327
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 57-11 49TH PL, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY LIN Chief Executive Officer 57-11 49TH PL, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-11 49TH PL, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2002-06-06 2013-10-08 Address 310 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2002-06-06 2013-10-08 Address 310 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2002-06-06 2013-10-08 Address 310 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2000-05-04 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-04 2002-06-06 Address 310 MESAROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060358 2021-02-11 BIENNIAL STATEMENT 2020-05-01
160510006390 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150701006446 2015-07-01 BIENNIAL STATEMENT 2014-05-01
131008002334 2013-10-08 BIENNIAL STATEMENT 2012-05-01
100525003235 2010-05-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20890.00
Total Face Value Of Loan:
49242.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-200.00
Total Face Value Of Loan:
49200.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2882000.00
Total Face Value Of Loan:
2882000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49599.07
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70132
Current Approval Amount:
49242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49599

Court Cases

Court Case Summary

Filing Date:
2020-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MICAROLE ENTERPRISES CORP.
Party Role:
Plaintiff
Party Name:
EASTLAND FOOD CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State