Search icon

MICREOS NORTH AMERICA, INC.

Company Details

Name: MICREOS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2019 (5 years ago)
Entity Number: 5650410
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 40 EAST 9TH STREET, UNIT 2C, NEW YORK, NY, United States, 10017
Principal Address: 228 E 45TH STREET STE 9E, New York, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICREOS NORTH AMERICA 401(K) PLAN 2023 834443945 2024-05-14 MICREOS NORTH AMERICA, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-14
Business code 325410
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH ST, SUITE 9E, NEW YORK, NY, 10017

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 2024-05-14
Name of individual signing QIAN LIU
MICREOS NORTH AMERICA 401(K) PLAN 2020 834443945 2021-06-29 MICREOS NORTH AMERICA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-14
Business code 325410
Sponsor’s telephone number 6199940500
Plan sponsor’s address 40 E 9TH ST, UNIT 2C, NEW YORK, NY, 10003

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 2021-06-29
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
TABS INC. DOS Process Agent 40 EAST 9TH STREET, UNIT 2C, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAURENS ECKELBOOM Chief Executive Officer 228 E 45TH STREET STE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-11-05 2024-03-20 Address 40 EAST 9TH STREET, UNIT 2C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003106 2024-03-20 BIENNIAL STATEMENT 2024-03-20
191105000197 2019-11-05 APPLICATION OF AUTHORITY 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9593817203 2020-04-28 0202 PPP 40 E 9TH ST APT 2C, NEW YORK, NY, 10003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56945
Loan Approval Amount (current) 56945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57637.83
Forgiveness Paid Date 2021-07-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State