Search icon

METROMETER SHOP INC.

Company Details

Name: METROMETER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325446
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 11-11 34th Avenue, Long Island City, NY, United States, 11106
Principal Address: 11-11 34 AVENUE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMOS TAMAN Chief Executive Officer 11-11 34 AVENUE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
METRO SHOP INC. DOS Process Agent 11-11 34th Avenue, Long Island City, NY, United States, 11106

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-01-30 2025-02-05 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-02-05 Address 11-11 34th Avenue, Long Island City, NY, 11106, USA (Type of address: Service of Process)
2024-01-30 2024-01-30 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-02-17 2024-01-30 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2017-02-02 2021-02-17 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2017-02-02 2024-01-30 Address 11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2009-02-18 2017-02-02 Address 37-03 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250205001622 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240130016887 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210217060174 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190212060686 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202007421 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006750 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006084 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110214002863 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090218003041 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070222002739 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179938508 2021-02-20 0202 PPS 1111 34th Ave, Long Island City, NY, 11106-4923
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383800
Loan Approval Amount (current) 383800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4923
Project Congressional District NY-14
Number of Employees 37
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388458.91
Forgiveness Paid Date 2022-05-12
9233267102 2020-04-15 0202 PPP 11 11 34TH AVE, Long Island City, NY, 11106-4923
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323600
Loan Approval Amount (current) 323600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4923
Project Congressional District NY-14
Number of Employees 24
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327806.8
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State