Search icon

MICROSERVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROSERVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1979 (46 years ago)
Entity Number: 579722
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BONDY Chief Executive Officer 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675

DOS Process Agent

Name Role Address
MICROSERVE INC. DOS Process Agent 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675

Form 5500 Series

Employer Identification Number (EIN):
133002298
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 669 ALEXANDER COURT, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-09-30 Address 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-30 Address 669 alexander court, river vale, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019641 2024-09-30 BIENNIAL STATEMENT 2024-09-30
230921001366 2023-08-31 CERTIFICATE OF CHANGE BY ENTITY 2023-08-31
20210604033 2021-06-04 ASSUMED NAME LLC INITIAL FILING 2021-06-04
190903063181 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006322 2017-09-06 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
199555.00
Total Face Value Of Loan:
199555.00
Date:
2020-05-02
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:
394845.00
Total Face Value Of Loan:
394845.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199555
Current Approval Amount:
199555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202537.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394845
Current Approval Amount:
394845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399886.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State