Search icon

METZ KITCHEN BATH INC.

Company Details

Name: METZ KITCHEN BATH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (30 years ago)
Entity Number: 1862687
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 10 KAREN ST., GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
LOGOZZO GIOVANNI Chief Executive Officer 267 BROMPTON RD S, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
1996-11-06 2002-10-09 Address 267 BROMPTON RD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-11-06 2002-10-09 Address 9 PARK MANOR CT, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-10-25 2002-10-09 Address 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004006804 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161123006222 2016-11-23 BIENNIAL STATEMENT 2016-10-01
141028006107 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121025002427 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101022003175 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081014002548 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061004002436 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050315002884 2005-03-15 BIENNIAL STATEMENT 2004-10-01
021009002319 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001109002446 2000-11-09 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685578508 2021-03-04 0235 PPS 802 Hempstead Tpke, Franklin Sq, NY, 11010-4321
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35172
Loan Approval Amount (current) 35172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Sq, NASSAU, NY, 11010-4321
Project Congressional District NY-04
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35627.75
Forgiveness Paid Date 2022-06-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State