Search icon

METROVEST EQUITIES, INC.

Company Details

Name: METROVEST EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064750
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 W 34TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA FILOPOULOS Chief Executive Officer 1 W 34TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 W 34TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Agent

Name Role Address
GEORGE FILOPOULOS Agent 101 EAST 52ND STREET 36TH FL, NEW YORK, NY, 10022

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1 W 34TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 731 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-19 2025-01-07 Address 731 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002951 2025-01-07 BIENNIAL STATEMENT 2025-01-07
080819002121 2008-08-19 BIENNIAL STATEMENT 2008-09-01
050201000094 2005-02-01 CERTIFICATE OF CHANGE 2005-02-01
041025002291 2004-10-25 BIENNIAL STATEMENT 2004-09-01
021021002193 2002-10-21 AMENDMENT TO BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
150440.00
Total Face Value Of Loan:
150440.00
Date:
2020-04-07
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:
150200.00
Total Face Value Of Loan:
150200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150200
Current Approval Amount:
150200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151797.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150440
Current Approval Amount:
150440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46349.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State