Search icon

WILLIAM METROSE LTD. BUILDER/DEVELOPER

Company Details

Name: WILLIAM METROSE LTD. BUILDER/DEVELOPER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1988 (37 years ago)
Entity Number: 1256340
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 55 Sullys Trl, SUITE C, Pittsford, NY, United States, 14534
Principal Address: 55 SULLY'S TRAIL, SUITE C, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM METROSE LTD. BUILDER/DEVELOPER DOS Process Agent 55 Sullys Trl, SUITE C, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
E. WILLIAM METROSE Chief Executive Officer 55 SULLY'S TRAIL, SUITE C, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 425 GARNSEY RD, FAIRPORT, NY, 14512, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 55 SULLY'S TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-13 2024-04-01 Address 55 SULLYS TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036974 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220314001169 2022-03-14 BIENNIAL STATEMENT 2020-04-01
181213006324 2018-12-13 BIENNIAL STATEMENT 2018-04-01
171010006202 2017-10-10 BIENNIAL STATEMENT 2016-04-01
140606002226 2014-06-06 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12009.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State