Search icon

MICRON AIR & MECHANICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRON AIR & MECHANICAL SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2018 (7 years ago)
Organization Date: 31 Jan 2018 (7 years ago)
Last Annual Report: 09 Aug 2024 (a year ago)
Organization Number: 1009579
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 110 W VINE ST, SUITE 300, LEXINGTON, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
KEVIN J. BUENO Registered Agent

Officer

Name Role
Keyla Liantt Figueroa Officer

President

Name Role
Kevin Johanny Bueno President

Director

Name Role
Kevin Johanny Bueno Director

Incorporator

Name Role
KEVIN J. BUENO Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEVIN BUENO
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/VAYNGUJDQ2R1
User ID:
P2308164

Unique Entity ID

Unique Entity ID:
VAYNGUJDQ2R1
CAGE Code:
85KL4
UEI Expiration Date:
2026-06-25

Business Information

Division Name:
MICRON AIR & MECHANICAL
Division Number:
MICRON AIR
Activation Date:
2025-06-26
Initial Registration Date:
2018-05-23

Commercial and government entity program

CAGE number:
85KL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-25

Contact Information

POC:
KEVIN BUENO
Corporate URL:
www.micronams.com

Form 5500 Series

Employer Identification Number (EIN):
824194794
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-08-21
Registered Agent name/address change 2023-08-21
Annual Report 2022-08-19
Annual Report 2021-08-19

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$38,985
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,201.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $38,983

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State