Search icon

METRO INCORPORATED

Company Details

Name: METRO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (32 years ago)
Entity Number: 1678169
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 219 JOHNSON AVE, BROOKLYN, NY, United States, 11206
Principal Address: 219 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWIN VAZQUEZ Agent 219 JOHNSON AVENUE, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
METRO INCORPORATED DOS Process Agent 219 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
MR. EDWIN VAZQUEZ Chief Executive Officer 219 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2022-09-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-07 2018-11-09 Address 219 JOHNSON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-11-20 2016-11-01 Address 15316 80TH ST, HOWARD BEACH, NY, 11414, 1732, USA (Type of address: Principal Executive Office)
2014-11-20 2016-11-01 Address 15316 80TH ST, HOWARD BEACH, NY, 11414, 1732, USA (Type of address: Chief Executive Officer)
2014-11-20 2016-06-07 Address 15316 80TH ST, HOWARD BEACH, NY, 11414, 1732, USA (Type of address: Service of Process)
2006-11-13 2014-11-20 Address 93 FORREST ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-01-04 2014-11-20 Address 93 FORREST ST, BROOKLYN, NY, 11206, 4614, USA (Type of address: Principal Executive Office)
2005-01-04 2014-11-20 Address 93 FORREST ST, BROOKLYN, NY, 11206, 4614, USA (Type of address: Service of Process)
2001-06-19 2005-01-04 Address 31 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-06-19 2006-11-13 Address 219 JOHNSON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201113060484 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181109006234 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161101007133 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160607000218 2016-06-07 CERTIFICATE OF CHANGE 2016-06-07
141120006307 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130204002276 2013-02-04 BIENNIAL STATEMENT 2012-11-01
101124002486 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081124002824 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061113002467 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050104002540 2005-01-04 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333848509 2021-02-23 0202 PPS 219 Johnson Ave, Brooklyn, NY, 11206-2713
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234430
Loan Approval Amount (current) 234430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2713
Project Congressional District NY-07
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236973.4
Forgiveness Paid Date 2022-03-29
5931747103 2020-04-14 0202 PPP 219 JOHNSON AVE, BROOKLYN, NY, 11206-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239100
Loan Approval Amount (current) 239100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241378.09
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State