Search icon

METROPOLITAN RECOVERY SERVICES, INC.

Company Details

Name: METROPOLITAN RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864581
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: P.O. BOX 18637, ROCHESTER, NY, United States, 14618
Principal Address: 2541 MONROE AVE, #302, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 18637, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
RICHARD S GOLDMAN Chief Executive Officer 2541 MONROE AVE, #302, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 2541 MONROE AVE, #302, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1996-11-07 2024-05-09 Address 2541 MONROE AVE, #302, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1994-11-01 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-01 2024-05-09 Address P.O. BOX 18637, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509004060 2024-05-09 BIENNIAL STATEMENT 2024-05-09
101102002322 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081022002619 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061020002452 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041209002547 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021015002350 2002-10-15 BIENNIAL STATEMENT 2002-11-01
001102002072 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981028002481 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961107002578 1996-11-07 BIENNIAL STATEMENT 1996-11-01
941101000400 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437378410 2021-02-10 0219 PPS 294 Varinna Dr, Rochester, NY, 14618-1630
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1630
Project Congressional District NY-25
Number of Employees 1
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3015.37
Forgiveness Paid Date 2021-08-18
9993997101 2020-04-15 0219 PPP 20 Chippenham Dr, Penfield, NY, 14526
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3131.59
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State