Search icon

METRO FRANCHISING COMMISSARY LLC

Headquarter

Company Details

Name: METRO FRANCHISING COMMISSARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250139
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, suite 400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M24000012098
State:
FLORIDA

Legal Entity Identifier

LEI Number:
5493009POHXFW5WHV216

Registration Details:

Initial Registration Date:
2014-02-21
Next Renewal Date:
2023-09-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-02 2024-09-25 Address C/O METRO FRANCHISING COMMISSARY LLC, 98 CUTTER MILL RD / SUITE 364, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-09-21 2024-04-02 Address C/O METRO FRANCHISING, 98 CUTTER MILL RD / SUITE 364, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-04-16 2011-09-21 Address C/O METRO FRANCHISING, 150 W. 30TH ST., 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001606 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240402000742 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401003325 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200407060418 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402006333 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1726414 CL VIO CREDITED 2014-07-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-17 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-12-17 No data Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-12-08 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-08 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2014-07-02 No data REFUND POLICY NOT POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
5432500.00
Total Face Value Of Loan:
5432500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5432500
Current Approval Amount:
5432500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5495124.65
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018500

Date of last update: 31 Mar 2025

Sources: New York Secretary of State