Search icon

METRO ALIGNMENT AND STEERING CORP.

Company Details

Name: METRO ALIGNMENT AND STEERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1962 (63 years ago)
Entity Number: 148122
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 62-01 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 62-01 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIOVINO Chief Executive Officer 62-01 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-01 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1993-05-17 1996-07-31 Address 2380 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-17 1996-07-31 Address 2380 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1967-01-31 1996-07-31 Address 62-01 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1962-06-04 1967-01-31 Address 135 B'WAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831001998 2021-08-31 BIENNIAL STATEMENT 2021-08-31
121120006369 2012-11-20 BIENNIAL STATEMENT 2012-06-01
100712002471 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080707002946 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060522002860 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040719002127 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020605002555 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000602002039 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980618002220 1998-06-18 BIENNIAL STATEMENT 1998-06-01
C253441-2 1997-11-03 ASSUMED NAME CORP INITIAL FILING 1997-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767417701 2020-05-01 0202 PPP 6201 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46450
Loan Approval Amount (current) 46450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46866.01
Forgiveness Paid Date 2021-03-29
7634198506 2021-03-06 0202 PPS 6201 Metropolitan Ave, Middle Village, NY, 11379-1604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46450
Loan Approval Amount (current) 46450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1604
Project Congressional District NY-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46715.54
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State