Search icon

METROPOLIS, "A GATHERING PLACE", INC.

Company Details

Name: METROPOLIS, "A GATHERING PLACE", INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1996 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2074815
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 2280 ROUTE 52, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GLUSZAK Chief Executive Officer 2280 RTE 52, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2280 ROUTE 52, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2000-09-26 2021-09-09 Address 2280 RTE 52, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2000-09-26 2021-09-09 Address 2280 ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1998-10-08 2000-09-26 Address 159 WILKINS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-09-26 Address 2280 ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1996-10-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-15 1998-10-08 Address ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001920 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
141015006510 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121018002009 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101015002875 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002320 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060925002715 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041117002376 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020924002466 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000926002339 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981008002312 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678907200 2020-04-28 0202 PPP 2280 Rt 52, Pine Bush, NY, 12566
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30758.14
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State