Search icon

METRO LOGISTICS INC.

Company Details

Name: METRO LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899957
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY K. HASS DOS Process Agent 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JEFFREY K. HASS Chief Executive Officer 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1997-04-04 2007-05-01 Address 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-04-04 2007-05-01 Address 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-04-04 2007-05-01 Address 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1995-03-03 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-03 1997-04-04 Address 274 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519002319 2009-05-19 BIENNIAL STATEMENT 2009-03-01
070501003097 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050509002281 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030327002284 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010404002171 2001-04-04 BIENNIAL STATEMENT 2001-03-01
970404002303 1997-04-04 BIENNIAL STATEMENT 1997-03-01
950303000522 1995-03-03 CERTIFICATE OF INCORPORATION 1995-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912268501 2021-02-22 0235 PPS 171 Jonathan Ln, Westhampton, NY, 11977-1029
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23710
Loan Approval Amount (current) 23710
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton, SUFFOLK, NY, 11977-1029
Project Congressional District NY-01
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23949.46
Forgiveness Paid Date 2022-03-02
5910217305 2020-04-30 0235 PPP 171 JONATHAN LN, WESTHAMPTON, NY, 11977
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23712
Loan Approval Amount (current) 23712
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON, SUFFOLK, NY, 11977-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24012.8
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State