Search icon

METROPHARM, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1316989940
Certification Date:
2022-03-29

Authorized Person:

Name:
YIU MING WONG
Role:
PRESIDENT AND CHIEF PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122198679

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
102832.00
Total Face Value Of Loan:
102832.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
117195.00
Total Face Value Of Loan:
117195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117195
Current Approval Amount:
117195
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118318.12
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102832
Current Approval Amount:
102832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103571.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State