Search icon

METRAS ENTERPRISES, INC.

Company Details

Name: METRAS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282841
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 2567, Oakview Drive, ROCHESTER, NY, United States, 14617
Principal Address: METRAS ENTERPRISES, INC., ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW METRAS Chief Executive Officer 2567 OAKVIEW DRIVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
MATTHEW METRAS DOS Process Agent 2567, Oakview Drive, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 2567 OAKVIEW DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-01-09 Address 2567 OAKVIEW DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-01-09 Address METRAS ENTERPRISES, INC., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2006-06-15 2021-04-26 Address 120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2004-08-10 2006-06-15 Address 120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2004-08-10 2006-06-15 Address 120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2004-08-10 2021-04-26 Address 120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2002-07-09 2004-08-10 Address 29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2002-07-09 2004-08-10 Address 29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2002-07-09 2004-08-10 Address 29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109000375 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210426060134 2021-04-26 BIENNIAL STATEMENT 2018-07-01
060615002288 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040810002272 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020709002183 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000705002233 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980727000438 1998-07-27 CERTIFICATE OF INCORPORATION 1998-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548588000 2020-06-22 0219 PPP 2567 Oakview Dr, Rochester, NY, 14617-3241
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104
Loan Approval Amount (current) 5104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-3241
Project Congressional District NY-25
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5174.62
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State