Search icon

METROPOL MEDICAL P.C.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
65300.00
Total Face Value Of Loan:
65300.00
Date:
2020-04-28
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:
65300.00
Total Face Value Of Loan:
65300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65300
Current Approval Amount:
65300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66062.13
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65300
Current Approval Amount:
65300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65711.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State