Search icon

FIRST METROPOLITAN DEVELOPMENT CORP.

Company Details

Name: FIRST METROPOLITAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1358999
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-19 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-19 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PATRICIA ROLSTON Chief Executive Officer 11-19 49TH AVENUE, LOGN ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-01-06 1993-07-29 Address 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-07-29 Address 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-01-06 1993-07-29 Address 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1989-06-07 1993-01-06 Address 42-40 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050831002118 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030611002652 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010626002293 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990623002489 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970611002460 1997-06-11 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State