Search icon

METICULOUS, INC.

Company Details

Name: METICULOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774506
ZIP code: 12547
County: Dutchess
Place of Formation: New York
Address: 2015 ROUTE 9W, PO BOX 430, MILTON, NY, United States, 12547
Principal Address: 2015 ROUTE 9W, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. FALSETTA Chief Executive Officer 2015 ROUTE 9W, PO BOX 430, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address
METICULOUS, INC. DOS Process Agent 2015 ROUTE 9W, PO BOX 430, MILTON, NY, United States, 12547

History

Start date End date Type Value
2023-07-24 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2015-02-05 Address 2015 ROUTE 9W, PO BOX 430, MILTON, NY, 12547, USA (Type of address: Service of Process)
2011-03-04 2013-02-05 Address 602 N ELTINGS CORNERS RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2011-03-04 2013-02-05 Address 602 N ELTINGS CORNERS RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2011-03-04 2013-02-05 Address 602 N ELTINGS CORNERS RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150205006747 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130205006940 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002446 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090212000771 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32981.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33140.58

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 256-7047
Add Date:
2008-02-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State