Search icon

METRO OFFICE FURNITURE RENTAL, INC.

Company Details

Name: METRO OFFICE FURNITURE RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929740
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 150 EAST 61 STREET, SUITE 10E, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54BL3 Active Non-Manufacturer 2008-06-24 2024-03-01 2026-03-03 2022-03-01

Contact Information

POC USMAN CHEEMA
Phone +1 212-736-4200
Fax +1 212-736-4205
Address 310 5TH AVE FL 5, NEW YORK, NY, 10001 3605, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO OFFICE FURNITURE 401(K) PLAN 2023 133839363 2024-09-12 METRO OFFICE FURNITURE RENTAL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 532289
Sponsor’s telephone number 6464809070
Plan sponsor’s address 310 5TH AVE, STE 501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 61 STREET, SUITE 10E, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SAMUEL SUTTON Chief Executive Officer 150 EAST 61 STREET, SUITE 10E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 150 EAST 61 STREET, SUITE 10E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-01-11 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2019-03-11 2023-06-02 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-11 2023-06-02 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-09 2019-03-11 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1995-06-09 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230602004053 2023-06-02 BIENNIAL STATEMENT 2023-06-01
221020000132 2022-10-20 BIENNIAL STATEMENT 2021-06-01
190311002056 2019-03-11 BIENNIAL STATEMENT 2017-06-01
950609000565 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912DS10M0005 2010-05-07 2010-05-11 2010-05-11
Unique Award Key CONT_AWD_W912DS10M0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5144.00
Current Award Amount 5144.00
Potential Award Amount 5144.00

Description

Title TABLE/TABLECLOTH AND CHAIR RENTAL
NAICS Code 532299: ALL OTHER CONSUMER GOODS RENTAL
Product and Service Codes W071: LEASE-RENT OF FURNITURE

Recipient Details

Recipient METRO OFFICE FURNITURE RENTAL, INC.
UEI YSMMC2B2YXM3
Legacy DUNS 826991023
Recipient Address UNITED STATES, 310 5TH AVE 4TH FL, NEW YORK, NEW YORK, NEW YORK, 100013605

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752247106 2020-04-13 0202 PPP 310 5TH AVENUE SUITE 501, 5TH FLOOR, NEW YORK, NY, 10001-3601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226835
Loan Approval Amount (current) 226835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3601
Project Congressional District NY-12
Number of Employees 22
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 228624.48
Forgiveness Paid Date 2021-02-02
4336948308 2021-01-23 0202 PPS 310 5th Ave Ste 501, New York, NY, 10001-3630
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229250.85
Loan Approval Amount (current) 229250.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3630
Project Congressional District NY-12
Number of Employees 21
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231199.48
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State