Search icon

LYON MICRO, LLC

Headquarter

Company Details

Name: LYON MICRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4872716
ZIP code: 10528
County: Ontario
Place of Formation: New York
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M21000004698
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z5JQTTQWLWH3
UEI Expiration Date:
2025-02-19

Business Information

Division Name:
LYON MICRO, LLC
Activation Date:
2024-02-26
Initial Registration Date:
2024-02-20

History

Start date End date Type Value
2021-12-14 2024-01-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-12-14 2024-01-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-28 2020-08-19 Name LYON NETWORKS, LLC
2016-01-05 2020-07-28 Name OPENDATA NETWORKS, LLC
2016-01-05 2021-12-14 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103002799 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230113003355 2023-01-13 BIENNIAL STATEMENT 2022-01-01
211214000873 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
210412060076 2021-04-12 BIENNIAL STATEMENT 2020-01-01
200819000349 2020-08-19 CERTIFICATE OF AMENDMENT 2020-08-19

USAspending Awards / Financial Assistance

Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
23441.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
19977.43
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
221644.09
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
30937.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
59776.32
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State