Search icon

MICRIS CHEMICALS, INC.

Company Details

Name: MICRIS CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1984 (41 years ago)
Entity Number: 913908
ZIP code: 10532
County: Bronx
Place of Formation: New York
Address: 174 BELMONT ROAD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL UZOVICH Chief Executive Officer 174 BELMONT ROAD, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
MICHAEL UZOVICH DOS Process Agent 174 BELMONT ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1996-06-18 2010-06-04 Address 174 BELMONT ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1996-06-18 2010-06-04 Address 174 BELMONT ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1992-12-14 1996-06-18 Address 2745 WOODHULL AVE, BRONX, NY, 10469, 6138, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-06-18 Address 2745 WOODHULL AVE, BRONX, NY, 10469, 6138, USA (Type of address: Principal Executive Office)
1984-05-03 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-03 1996-06-18 Address 2745 WOODHULL AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200528060174 2020-05-28 BIENNIAL STATEMENT 2020-05-01
160516007148 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140528006384 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120724002961 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100604002189 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080703002512 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060512002939 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040526002874 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020604002900 2002-06-04 BIENNIAL STATEMENT 2002-05-01
000512002097 2000-05-12 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8023658410 2021-02-12 0202 PPS 174 Belmont Rd, Hawthorne, NY, 10532-2102
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) 20832
Loan Approval Amount (current) 20832
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 Hawthorne, WESTCHESTER, NY, 10532-2102
Project Congressional District NY-17
Number of Employees 1
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 21020.27
Forgiveness Paid Date 2022-01-18
2280467703 2020-05-01 0202 PPP 174 BELMONT RD, HAWTHORNE, NY, 10532
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423830
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 Female Owned
Veteran Veteran
Forgiveness Amount 21020.27
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State