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
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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904360 Other Contract Actions 1999-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-07-30
Termination Date 2000-10-11
Section 1332
Status Terminated

Parties

Name METROMETER SHOP INC.
Role Plaintiff
Name RAPAC NETWORK INTERN,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State