Search icon

METROPOLITAN SALES DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN SALES DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1463995
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 238 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK TAWIL Chief Executive Officer 238 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
METROPOLITAN SALES DISTRIBUTORS, INC. DOS Process Agent 238 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
113031903
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-08 2020-07-02 Address 238 ATLANTIC AVE, LYNBROOK, NY, 11563, 3554, USA (Type of address: Service of Process)
1996-07-16 1998-07-08 Address 1717 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-09-20 1998-07-08 Address 1717 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1993-02-18 1996-07-16 Address 1717 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-07-08 Address 1717 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060310 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007075 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140703006507 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120706006642 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100723002136 2010-07-23 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
261822.00
Total Face Value Of Loan:
261822.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$261,822
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,901.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,000
Utilities: $0
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $11822
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State