Search icon

METROPHARM, INC.

Company Details

Name: METROPHARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483535
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 92 BAXTER STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-8668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIU MING WONG Chief Executive Officer 92 BAXTER ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
METROPHARM, INC. DOS Process Agent 92 BAXTER STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1180932-DCA Inactive Business 2004-09-24 2005-03-15
1049537-DCA Inactive Business 2000-10-27 2009-12-31

History

Start date End date Type Value
1992-12-14 2000-09-25 Address 92 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-12-14 2020-10-01 Address 92 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1990-10-23 1992-12-14 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062252 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007777 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006916 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006093 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011002160 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101008002073 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080926002431 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002131 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002236 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020923002701 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-09 No data 92 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 92 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 92 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 92 BAXTER ST, Manhattan, NEW YORK, NY, 10013 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
424599 RENEWAL INVOICED 2007-10-12 110 CRD Renewal Fee
424600 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
632728 LICENSE INVOICED 2004-09-28 50 Dealer in Products for the Disabled License Fee
38678 SS VIO INVOICED 2004-08-05 50 SS - State Surcharge (Tobacco)
38676 TP VIO INVOICED 2004-08-05 750 TP - Tobacco Fine Violation
38677 TS VIO INVOICED 2004-08-05 500 TS - State Fines (Tobacco)
424601 RENEWAL INVOICED 2003-11-05 110 CRD Renewal Fee
424602 RENEWAL INVOICED 2001-10-23 110 CRD Renewal Fee
9535 TP VIO INVOICED 2001-05-11 750 TP - Tobacco Fine Violation
397350 LICENSE INVOICED 2000-10-27 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8796877303 2020-05-01 0202 PPP 92 Baxter Street, New York, NY, 10013
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117195
Loan Approval Amount (current) 117195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118318.12
Forgiveness Paid Date 2021-04-16
4485438410 2021-02-06 0202 PPS 92 Baxter St, New York, NY, 10013-4407
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102832
Loan Approval Amount (current) 102832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4407
Project Congressional District NY-10
Number of Employees 15
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103571.82
Forgiveness Paid Date 2021-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State