Search icon

METRO PROPERTY GROUP, LLC

Company Details

Name: METRO PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366148
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-05-17 2025-04-29 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-09-21 2023-05-17 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-10-09 2016-09-21 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-12-16 2012-10-09 Address 4 WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-05-25 1999-07-02 Name HP PROPERTY GROUP, LLC

Filings

Filing Number Date Filed Type Effective Date
250429003500 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230517002805 2023-05-17 BIENNIAL STATEMENT 2023-04-01
210423060204 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190409060286 2019-04-09 BIENNIAL STATEMENT 2019-04-01
180406000098 2018-04-06 CERTIFICATE OF AMENDMENT 2018-04-06

USAspending Awards / Financial Assistance

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:
189875.00
Total Face Value Of Loan:
189875.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189875
Current Approval Amount:
189875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190910.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State