Search icon

THE MICROSAN CORPORATION

Company Details

Name: THE MICROSAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1978 (47 years ago)
Entity Number: 513124
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 90 colin drive, unit 4, holbrook, NY, United States, 11741
Principal Address: 90-4 COLIN DR, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MICROSAN CORPORATION DOS Process Agent 90 colin drive, unit 4, holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
JONATHAN FEIN Chief Executive Officer 90-4 COLIN DR, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 90-4 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2018-09-04 2023-08-25 Address 90-4 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1996-09-12 2023-08-25 Address 90-4 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1996-09-12 2018-09-04 Address 90-4 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-04-20 1996-09-12 Address 354 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, 5358, USA (Type of address: Chief Executive Officer)
1995-04-20 1996-09-12 Address 354 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, 5358, USA (Type of address: Principal Executive Office)
1995-04-20 1996-09-12 Address 354 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, 5358, USA (Type of address: Service of Process)
1980-12-30 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1978-09-28 1995-04-20 Address 2450 MIDDLE COUNTRY, ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001801 2023-08-25 BIENNIAL STATEMENT 2022-09-01
180904007113 2018-09-04 BIENNIAL STATEMENT 2018-09-01
20150515152 2015-05-15 ASSUMED NAME LLC INITIAL FILING 2015-05-15
140917006231 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120928002243 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100921003079 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080826003022 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060823002059 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041021002304 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020820002455 2002-08-20 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937267102 2020-04-14 0235 PPP 90-4 Colin Drive, HOLBROOK, NY, 11741-4333
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218630
Loan Approval Amount (current) 218630
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 New Business or 2 years or less
Project Address HOLBROOK, SUFFOLK, NY, 11741-4333
Project Congressional District NY-02
Number of Employees 15
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 221427.25
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State