Search icon

METROPOLIS APPAREL INC.

Company Details

Name: METROPOLIS APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (35 years ago)
Entity Number: 1413386
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 39-21 150TH PL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-358-0795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C COLLIGAN Chief Executive Officer 39-21 150TH PL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
RICHARD C COLLIGAN DOS Process Agent 39-21 150TH PL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2064045-DCA Active Business 2017-12-27 2025-07-31

History

Start date End date Type Value
1995-07-14 2000-02-22 Address 20 OLDWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-07-14 2000-02-22 Address 20 OLDWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1995-07-14 2000-02-22 Address 20 OLDWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1990-01-10 1995-07-14 Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080116002852 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060516003423 2006-05-16 BIENNIAL STATEMENT 2006-01-01
040130002987 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020220002884 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000222002607 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980129002632 1998-01-29 BIENNIAL STATEMENT 1998-01-01
950714002031 1995-07-14 BIENNIAL STATEMENT 1994-01-01
C095378-4 1990-01-10 CERTIFICATE OF INCORPORATION 1990-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-25 No data 43 3RD AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-17 No data 803 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 43 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 803 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 43 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646823 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3348751 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3046597 RENEWAL INVOICED 2019-06-13 340 Secondhand Dealer General License Renewal Fee
2707000 FINGERPRINT INVOICED 2017-12-07 75 Fingerprint Fee
2706998 LICENSE INVOICED 2017-12-07 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108288504 2021-03-02 0202 PPS 803 Broadway, New York, NY, 10003-4701
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4701
Project Congressional District NY-10
Number of Employees 5
NAICS code 448190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55116.67
Forgiveness Paid Date 2022-04-27
7680057101 2020-04-14 0202 PPP 803 Broadway, New York, NY, 10003
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54949.44
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State