Name: | MICRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2016 (8 years ago) |
Entity Number: | 5044057 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LMA8H24FP293 | 2022-06-11 | 199 COOK ST STE 102, BROOKLYN, NY, 11206, 3701, USA | 199 COOK ST, SUITE 102, BROOKLYN, NY, 11206, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.micro.ooo |
Division Name | MICRO LLC |
Division Number | MICRO LLC |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-25 |
Initial Registration Date | 2020-05-14 |
Entity Start Date | 2017-01-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611710, 712110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN ECKHAUS |
Address | 199 COOK ST, SUITE 102, BROOKLYN, NY, 11206, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN ECKHAUS |
Address | 199 COOK ST, SUITE 102, BROOKLYN, NY, 11206, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICRO 401(K) PLAN | 2022 | 814935296 | 2023-05-27 | MICRO | 11 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8605756824 |
Plan sponsor’s address | 199 COOK ST, UNIT #102, BROOKLYN, NY, 11206 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-11-27 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8605756824 |
Plan sponsor’s address | 199 COOK ST, UNIT #102, BROOKLYN, NY, 11206 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-05-03 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8605756824 |
Plan sponsor’s address | 199 COOK ST, UNIT #102, BROOKLYN, NY, 11206 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-06-15 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT | Agent | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES PHILIPP | DOS Process Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-09 | 2018-11-14 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-28 | 2016-12-09 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116060109 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181114006584 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161209000805 | 2016-12-09 | CERTIFICATE OF CORRECTION | 2016-12-09 |
161128010453 | 2016-11-28 | ARTICLES OF ORGANIZATION | 2016-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2594118506 | 2021-02-20 | 0202 | PPS | 199 Cook St, Brooklyn, NY, 11206-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1974657701 | 2020-05-01 | 0202 | PPP | 199 COOK ST STE 102, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State