Search icon

METRO TRAFFIC SAFETY CORP.

Company Details

Name: METRO TRAFFIC SAFETY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1999 (26 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 2378243
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2025 130TH ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 2025 130TH ST, SUITE B, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA SCARANO DOS Process Agent 2025 130TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
MARIA SCARANO Chief Executive Officer 2025 130TH ST, SUITE B, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 130-24 20TH AVENUE, SUITE B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 2025 130TH ST, SUITE B, COLLEGE POINT, NY, 11356, 2700, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 130-24 20TH AVENUE, SUITE B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-07-10 Address 2025 130TH ST, SUITE B, COLLEGE POINT, NY, 11356, 2700, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-07-10 Address 130-24 20TH AVENUE, SUITE B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-07-10 Address 2025 130TH ST, COLLEGE POINT, NY, 11356, 2700, USA (Type of address: Service of Process)
2023-12-13 2023-12-13 Address 2025 130TH ST, SUITE B, COLLEGE POINT, NY, 11356, 2700, USA (Type of address: Chief Executive Officer)
2001-05-03 2023-12-13 Address MARIA C. SCARANO, 130-24 20TH AVENUE, STE. B, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2001-05-03 2023-12-13 Address 130-24 20TH AVENUE, SUITE B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710001843 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
231213021904 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210714003063 2021-07-14 BIENNIAL STATEMENT 2021-07-14
010503002537 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990514000181 1999-05-14 CERTIFICATE OF INCORPORATION 1999-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114397300 2020-04-30 0202 PPP 20-25 130th street, College point, NY, 11356
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.13
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State