Search icon

METROPOL MEDICAL P.C.

Company Details

Name: METROPOL MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166589
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1120 BRIGHTON BEACH AVE, STE 1-X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON NITKIN Chief Executive Officer 120 OCEANA DRIVE WEST, PAT PH-1, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 BRIGHTON BEACH AVE, STE 1-X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2003-07-31 2005-10-05 Address 1311 BRIGHTWATER AVE APT 8-0, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-31 Address 1120 BRIGHTON BEACH AVE, SUITE 1-X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-31 Address 1311 BRIGHTWATER AVE, SUITE 8-D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-07-28 2003-07-31 Address 1120 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-07-29 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-29 1999-07-28 Address 1311 BRIGHTWATER AVENUE, SUITE 8D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002376 2013-12-04 BIENNIAL STATEMENT 2013-07-01
090707003201 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070712002848 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051005002965 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030731002582 2003-07-31 BIENNIAL STATEMENT 2003-07-01
010706002873 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990728002542 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970729000452 1997-07-29 CERTIFICATE OF INCORPORATION 1997-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657627201 2020-04-28 0202 PPP 1120 Brighton Beach Avenue, Brooklyn, NY, USA, Brooklyn, NY, 11235
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66062.13
Forgiveness Paid Date 2021-07-07
2054548603 2021-03-13 0202 PPS 1120 Brighton Beach Ave, Brooklyn, NY, 11235-5548
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5548
Project Congressional District NY-08
Number of Employees 9
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65711.48
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State