Search icon

METERED APPLIANCES, INC.

Company Details

Name: METERED APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1991 (34 years ago)
Entity Number: 1506944
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 100 Wall Street 20th Fl, New York, NY, United States, 10005
Principal Address: 108 CONCORDE AVE, OCEANSIDE, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD ORNER Chief Executive Officer 1017 MERRICK ROAD, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
FOSTER GARVEY P.C. DOS Process Agent 100 Wall Street 20th Fl, New York, NY, United States, 10005

History

Start date End date Type Value
2024-08-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-29 2019-08-29 Address 57-10 38TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-03-08 2005-03-29 Address 57-10 38TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230201001539 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220215000687 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190829000180 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
050329002459 2005-03-29 BIENNIAL STATEMENT 2005-02-01
010213002129 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990301002241 1999-03-01 BIENNIAL STATEMENT 1999-02-01
940223002530 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930308002653 1993-03-08 BIENNIAL STATEMENT 1993-02-01
910205000378 1991-02-05 CERTIFICATE OF INCORPORATION 1991-02-05

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-11 2017-04-20 Exchange Goods/Contract Cancelled Yes 3.00 Cash Amount
2014-06-30 2014-07-23 Non-Delivery of Goods Yes 60.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094888305 2021-01-21 0202 PPS 5710 38th Ave, Woodside, NY, 11377-2430
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80525
Loan Approval Amount (current) 80525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2430
Project Congressional District NY-06
Number of Employees 7
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81559.69
Forgiveness Paid Date 2022-05-12
3816577204 2020-04-27 0202 PPP 57-10 38TH AVENUE, WOODSIDE, NY, 11377
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80525
Loan Approval Amount (current) 80525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80915.49
Forgiveness Paid Date 2020-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State