Search icon

METRO FORMS INC.

Company Details

Name: METRO FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958710
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 74 DAVIS AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 DAVIS AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JUDITH MALONEY Chief Executive Officer 74 DAVIS AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
1997-09-19 2025-04-15 Address 74 DAVIS AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-09-19 2025-04-15 Address 74 DAVIS AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
1995-09-22 1997-09-19 Address 211 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1995-09-22 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250415001109 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
111013002257 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090921002008 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070924002147 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051215002562 2005-12-15 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SMA10010M1072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4775.00
Base And Exercised Options Value:
4775.00
Base And All Options Value:
4775.00
Awarding Agency Name:
Department of State
Performance Start Date:
2010-08-31
Description:
PURCHASE CERTIFICATE/DOCUMENT COVER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11237.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State