Search icon

METRO MOTEL LLC

Company Details

Name: METRO MOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388248
ZIP code: 10457
County: Queens
Place of Formation: New York
Address: 505 east 175th street, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
METRO MOTEL LLC DOS Process Agent 505 east 175th street, BRONX, NY, United States, 10457

History

Start date End date Type Value
2022-03-29 2023-06-02 Address 505 east 175th street, BRONX, NY, 10457, USA (Type of address: Service of Process)
2018-01-31 2022-03-29 Address 73-00 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-06-28 2018-01-31 Address ATT: DOCKET CLERK, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1999-06-14 2006-06-28 Address ATTN: DOCKET CLERK: LNH, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003733 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220329002856 2021-06-25 CERTIFICATE OF CHANGE BY ENTITY 2021-06-25
210603060419 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611060010 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180131002043 2018-01-31 BIENNIAL STATEMENT 2017-06-01
060628000781 2006-06-28 CERTIFICATE OF CHANGE (BY AGENT) 2006-06-28
990702000222 1999-07-02 CERTIFICATE OF AMENDMENT 1999-07-02
990614000413 1999-06-14 ARTICLES OF ORGANIZATION 1999-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-15 No data 7300 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 7300 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 7300 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207572 OL VIO INVOICED 2013-03-13 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8904187306 2020-05-01 0202 PPP 7300 Queens Blvd, WOODSIDE, NY, 11377-5105
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246625
Loan Approval Amount (current) 246625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-5105
Project Congressional District NY-06
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249902.07
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204694 Fair Labor Standards Act 2022-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2023-08-14
Date Issue Joined 2023-08-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name AYAR,
Role Plaintiff
Name METRO MOTEL LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State