Search icon

METROPOLITAN AUTOMOTIVE PARTS, INC.

Company Details

Name: METROPOLITAN AUTOMOTIVE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1650914
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 118-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN AUTOMOTIVE PARTS, INC. DOS Process Agent 118-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
ARTUR LUCARELLI Chief Executive Officer 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1996-07-26 2016-07-12 Address 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Service of Process)
1993-09-16 1996-07-26 Address 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Principal Executive Office)
1993-09-16 1996-07-26 Address 118-12 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, 2420, USA (Type of address: Service of Process)
1992-07-13 1993-09-16 Address 118-12 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711006591 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160712006268 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140807006799 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120815002062 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100716002355 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
71235.00
Total Face Value Of Loan:
71235.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71235
Current Approval Amount:
71235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71976.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State