Search icon

METZGER, INC.

Headquarter

Company Details

Name: METZGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510146
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4955 CHESTNUT RIDGE RD., ORCHARD PARK, NY, United States, 14127
Principal Address: 4955 CHESTNUT RIDGE ROAD, 4955 CHESTNUT RIDGE RD., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METZGER, INC. DOS Process Agent 4955 CHESTNUT RIDGE RD., ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
THOMAS METZGER Chief Executive Officer 4955 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
953973
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1061697
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0558233
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161390646
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 4955 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-01 Address 4955 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 4955 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-01 Address 4955 CHESTNUT RIDGE RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201034237 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230213003620 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210201060448 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200306061905 2020-03-06 BIENNIAL STATEMENT 2019-02-01
090827000240 2009-08-27 CERTIFICATE OF CHANGE 2009-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82392.00
Total Face Value Of Loan:
82392.00
Date:
2020-04-15
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:
85507.00
Total Face Value Of Loan:
85507.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82392
Current Approval Amount:
82392
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82816.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85507
Current Approval Amount:
85507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86289.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State