Name: | MICRO-TEC SUPPLY & HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994447 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6985 HENDERSON RD, JAMESVILLE, NY, United States, 13078 |
Address: | 6985 HENDERSON ROAD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICRO-TEC SUPPLY & HARDWARE, INC., CONNECTICUT | 0887135 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6985 HENDERSON ROAD, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
MARC ZURBRUEGG | Chief Executive Officer | 6985 HENDERSON RD, JAMESVILLE, NY, United States, 13078 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002848 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
100212002821 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080208002932 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202003193 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040102000349 | 2004-01-02 | CERTIFICATE OF INCORPORATION | 2004-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7909787107 | 2020-04-14 | 0248 | PPP | 6985 Henderson Road, Jamesville, NY, 13078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5506778303 | 2021-01-25 | 0248 | PPS | 6985 Henderson Rd, Jamesville, NY, 13078-9616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State