Search icon

METALCO CORP.

Company Details

Name: METALCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296114
ZIP code: 10123
County: New York
Place of Formation: New York
Address: STOJAN STANOJEVIC, 450 7th ave # 2307, NEW YORK, NY, United States, 10123
Principal Address: 450 7TH AVE #2307, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STOJAN STANOJEVIC, 450 7th ave # 2307, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
STOJAN STANOJEVIC Chief Executive Officer 450 7TH AVE #2307, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 450 7TH AVE #1600, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 450 7TH AVE #2307, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2013-10-08 2024-06-07 Address 450 7TH AVE #1600, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2010-10-04 2013-10-08 Address 350 5TH AVE, STE 5022, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2010-10-04 2024-06-07 Address STOJAN STANOJEVIC, 350 5TH AVENUE, SUITE 5022, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2010-10-04 2013-10-08 Address 350 5TH AVE, STE 5022, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2000-09-11 2010-10-04 Address 350 5TH AVE, STE 3218, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2000-09-11 2010-10-04 Address 350 5TH AVE, STE 3218, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1998-09-09 2010-10-04 Address STOJAN STANOJEVIC, 350 5TH AVENUE, SUITE 3218, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1998-09-09 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607000996 2024-06-07 BIENNIAL STATEMENT 2024-06-07
131008002420 2013-10-08 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121005002238 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101004002652 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080827002888 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060914002838 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041101002445 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020820002635 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000911002171 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980909000571 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918457208 2020-04-28 0202 PPP 450 7TH AVE STE 1600, New York, NY, 10123-1600
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-1600
Project Congressional District NY-12
Number of Employees 1
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10473.29
Forgiveness Paid Date 2020-11-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State