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 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21046.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State