Search icon

METRO GROUP OF NEW YORK, INC.

Company Details

Name: METRO GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1993 (32 years ago)
Entity Number: 1773515
ZIP code: 11804
County: New York
Place of Formation: New York
Principal Address: 49 West Mt. Pleasant Ave., STE 2371, Livingston, NJ, United States, 07039
Address: 48 Beatrice Lane, STE 2371, OFFICER, NY, United States, 11804

Contact Details

Phone +1 212-425-7774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN YOUNG Chief Executive Officer 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 Beatrice Lane, STE 2371, OFFICER, NY, United States, 11804

Form 5500 Series

Employer Identification Number (EIN):
133741835
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2034825-DCA Inactive Business 2016-03-23 2017-01-31
1402698-DCA Inactive Business 2011-08-02 2013-01-31

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 61 BROADWAY, STE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Address 61 BROADWAY, STE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 49 WEST MT. PLEASANT AVE., STE 2371, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101036768 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230530003613 2023-05-30 BIENNIAL STATEMENT 2021-11-01
150206006410 2015-02-06 BIENNIAL STATEMENT 2013-11-01
111202002231 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091123002241 2009-11-23 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2295642 LICENSE INVOICED 2016-03-09 75 Debt Collection License Fee
1079674 CNV_TFEE INVOICED 2011-08-02 2.809999942779541 WT and WH - Transaction Fee
1079673 LICENSE INVOICED 2011-08-02 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
399922.00
Total Face Value Of Loan:
399922.00
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:
399922.50
Total Face Value Of Loan:
399922.50

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399922
Current Approval Amount:
399922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402861.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399922.5
Current Approval Amount:
399922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403863.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State