Search icon

METRO FIRE SAFETY GUARDS, INC.

Company Details

Name: METRO FIRE SAFETY GUARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319502
ZIP code: 11514
County: New York
Place of Formation: New York
Address: 241 rushmore avenue, CARLE PLACE, NY, United States, 11514
Principal Address: 55 POST AVE, WESTBURY, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LOIODICE Chief Executive Officer 55 POST AVE, WESTBURY, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 rushmore avenue, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2021-12-16 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2021-12-24 Address 55 POST AVE, WESTBURY, NY, 11510, USA (Type of address: Chief Executive Officer)
2018-04-11 2021-12-24 Address 55 POST AVE, WESTBURY, NY, 11510, USA (Type of address: Service of Process)
1995-07-07 2018-04-11 Address 588 MEACHAM AVE, ELMONT, NY, 11003, 3866, USA (Type of address: Principal Executive Office)
1995-07-07 2018-04-11 Address 588 MEACHAM AVE, ELMONT, NY, 11003, 3866, USA (Type of address: Chief Executive Officer)
1995-07-07 2018-04-11 Address 588 MEACHAM AVE, ELMONT, NY, 11003, 3866, USA (Type of address: Service of Process)
1989-01-24 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-24 1995-07-07 Address 11 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000729 2021-12-22 CERTIFICATE OF AMENDMENT 2021-12-22
210108060286 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103060285 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180411002061 2018-04-11 BIENNIAL STATEMENT 2017-01-01
070117003037 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050224003389 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030127002668 2003-01-27 BIENNIAL STATEMENT 2003-01-01
990303002663 1999-03-03 BIENNIAL STATEMENT 1999-01-01
970311002564 1997-03-11 BIENNIAL STATEMENT 1997-01-01
950707002550 1995-07-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406247306 2020-04-28 0235 PPP 55 Post Avenue, Westbury, NY, 11590
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918800
Loan Approval Amount (current) 918800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 168
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State