Search icon

MICROPUB SYSTEMS, LLC

Company Details

Name: MICROPUB SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2011 (14 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 4048352
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 10 MILFORD ROAD, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 MILFORD ROAD, ROCHESTER, NY, United States, 14625

Agent

Name Role Address
MICHAEL S. SMITH, PLLC Agent 10 MILFORD ROAD, ROCHESTER, NY, 14625

History

Start date End date Type Value
2012-08-22 2023-06-07 Address 10 MILFORD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2012-08-22 2023-06-07 Address 10 MILFORD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2011-01-28 2012-08-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-28 2012-08-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000162 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
130122006271 2013-01-22 BIENNIAL STATEMENT 2013-01-01
120822000589 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
110128000260 2011-01-28 ARTICLES OF ORGANIZATION 2011-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344798408 2021-02-10 0219 PPS 10 Milford Rd, Rochester, NY, 14625-1941
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-1941
Project Congressional District NY-25
Number of Employees 1
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2321.8
Forgiveness Paid Date 2022-06-16
1309567208 2020-04-15 0219 PPP 10 Milford Road, ROCHESTER, NY, 14625
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2522.36
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State