Search icon

METRO REALTY SERVICES LLC

Company Details

Name: METRO REALTY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117251
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 201 MORELAND RD, STE 4, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
METRO REALTY SERVICES LLC DOS Process Agent 201 MORELAND RD, STE 4, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type End date
49BL0882048 LIMITED LIABILITY BROKER 2024-10-09
49DO1032089 LIMITED LIABILITY BROKER 2026-08-04
49GA0887088 LIMITED LIABILITY BROKER 2025-01-07
49HA1101097 LIMITED LIABILITY BROKER 2026-03-06
10491200106 LIMITED LIABILITY BROKER 2026-06-04
10491200183 LIMITED LIABILITY BROKER 2026-06-23
109938660 REAL ESTATE PRINCIPAL OFFICE No data
10401228983 REAL ESTATE SALESPERSON 2025-03-28
10401283324 REAL ESTATE SALESPERSON 2025-12-16

History

Start date End date Type Value
2012-10-26 2025-02-19 Address 1111 BROADHOLLOW ROAD, STE. 222, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-07-13 2012-10-26 Address 2043 WELLWOOD AVE, STE 2, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-02-09 2010-07-13 Address 75 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-02-27 2001-02-09 Address P.O. BOX 305, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000981 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230202002809 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221219001933 2022-12-19 BIENNIAL STATEMENT 2021-02-01
130226002489 2013-02-26 BIENNIAL STATEMENT 2013-02-01
121026000140 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
110315002741 2011-03-15 BIENNIAL STATEMENT 2011-02-01
100713002956 2010-07-13 BIENNIAL STATEMENT 2009-02-01
100616000602 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
030218002019 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010209002203 2001-02-09 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991907204 2020-04-27 0235 PPP 1111 Broadhollow Rd Suite 222, Farmingdale, NY, 11735
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19115
Loan Approval Amount (current) 19115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19216.07
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State