Search icon

METRO CHILDREN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO CHILDREN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017447
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 162-16 Union Turnpike, STE 303, Fresh Meadows, NY, United States, 11366
Principal Address: 162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-16 Union Turnpike, STE 303, Fresh Meadows, NY, United States, 11366

Chief Executive Officer

Name Role Address
SHARON BLUMENTHAL Chief Executive Officer 162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1396068300

Authorized Person:

Name:
MR. JOEL RUBINFELD
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7182647922

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2022-02-11 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-05 2024-05-07 Address 162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-05-07 Address 162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2010-04-28 2012-06-05 Address 185-08 UNION TURNPIKE, STE 101, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004239 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200413060554 2020-04-13 BIENNIAL STATEMENT 2020-04-01
160401006590 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006687 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120605002272 2012-06-05 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
496569.00
Total Face Value Of Loan:
496569.00
Date:
2020-04-29
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:
616700.00
Total Face Value Of Loan:
616700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
616700
Current Approval Amount:
616700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
624014.75
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496569
Current Approval Amount:
496569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
500831.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State