Search icon

THE MICROSAN CORPORATION

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
88AL1
UEI Expiration Date:
2020-01-08

Business Information

Activation Date:
2019-01-14
Initial Registration Date:
2019-01-08

Form 5500 Series

Employer Identification Number (EIN):
112501724
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218630.00
Total Face Value Of Loan:
218630.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$218,630
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$221,427.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $205,000
Healthcare: $13630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State