Search icon

MICRO LLC

Company Details

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

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

Business Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO 401(K) PLAN 2022 814935296 2023-05-27 MICRO 11
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 2023-05-27
Name of individual signing CHRISTINE RIMER
MICRO 401(K) PLAN 2022 814935296 2023-11-27 MICRO 8
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
MICRO 401(K) PLAN 2021 814935296 2022-05-03 MICRO 11
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
MICRO 401(K) PLAN 2020 814935296 2021-06-15 MICRO 0
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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT Agent 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CHARLES PHILIPP DOS Process Agent 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95482
Loan Approval Amount (current) 95482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3701
Project Congressional District NY-07
Number of Employees 12
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96167.38
Forgiveness Paid Date 2021-11-22
1974657701 2020-05-01 0202 PPP 199 COOK ST STE 102, BROOKLYN, NY, 11206
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88655
Loan Approval Amount (current) 88655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89190.77
Forgiveness Paid Date 2020-12-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State