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
Name | Role | Address |
---|---|---|
JOHNNY LIN | Chief Executive Officer | 57-11 49TH PL, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-11 49TH PL, MASPETH, NY, United States, 11378 |
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) |
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 |
080603002005 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060505003183 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040521002320 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020606002154 | 2002-06-06 | BIENNIAL STATEMENT | 2002-05-01 |
000504000181 | 2000-05-04 | CERTIFICATE OF INCORPORATION | 2000-05-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-13 | KINGSLAND FOOD | 57-11 49TH PL, MASPETH, Queens, NY, 11378 | A | Food Inspection | Department of Agriculture and Markets | No data |
2025-01-09 | KINGSLAND FOOD | 57-11 49TH PL, MASPETH, Queens, NY, 11378 | C | Food Inspection | Department of Agriculture and Markets | 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall in the walk-in-coolers, hampering proper inspection and cleaning. |
2023-10-31 | KINGSLAND FOOD | 57-11 49TH PL, MASPETH, Queens, NY, 11378 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-08-15 | KINGSLAND FOOD | 57-11 49TH PL, MASPETH, Queens, NY, 11378 | A | Food Inspection | Department of Agriculture and Markets | No data |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4435105005 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2323957110 | 2020-04-10 | 0202 | PPP | 5711 49TH Place, MASPETH, NY, 11378-2020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3450088603 | 2021-03-17 | 0202 | PPS | 5711 49th St, Maspeth, NY, 11378-2020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State