Search icon

METRO FLORAL, INC.

Company Details

Name: METRO FLORAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121558
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 1423 2ND AVE., NEW YORK, NY, United States, 10021
Address: 1243 2ND AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1243 2ND AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GEORGE THOUMOPOULOS Chief Executive Officer 1423 2ND AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-04-29 1999-04-07 Address 1243 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-03-11 1997-04-29 Address 1282 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990407002604 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970429000706 1997-04-29 CERTIFICATE OF AMENDMENT 1997-04-29
970311000421 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 1243 2ND AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 1243 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 1243 2ND AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1760653 OL VIO INVOICED 2014-08-15 250 OL - Other Violation
1753272 CL VIO CREDITED 2014-08-08 175 CL - Consumer Law Violation
1753273 OL VIO CREDITED 2014-08-08 250 OL - Other Violation
86415 PL VIO INVOICED 2007-09-12 200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972637707 2020-05-01 0202 PPP 36-57 36ST GROUND FLOOR, LONG ISLAND CITY, NY, 11106
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42850
Loan Approval Amount (current) 42850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43518.39
Forgiveness Paid Date 2021-12-09
8403728605 2021-03-24 0202 PPS 36-57 36ST GROUND FLOOR, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42760
Loan Approval Amount (current) 42760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106
Project Congressional District NY-12
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43034.71
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State