Search icon

METRO LOFT MANAGEMENT, LLC

Company Details

Name: METRO LOFT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 1999 (26 years ago)
Entity Number: 2426471
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
METRO LOFT MANAGEMENT, LLC DOS Process Agent 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
134081744
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2023-10-23 Address 40 WALL STREET, SUITE 1706, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-04 2023-05-05 Address 40 WALL STREET, SUITE 1706, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-22 2018-04-04 Address 5 HANOVER SQUARE, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-06-27 2015-09-22 Address 20 EXCHANGE PLACE, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-14 2011-06-27 Address 67 WALL ST SUITE 210, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002921 2023-10-23 BIENNIAL STATEMENT 2023-10-01
230505000623 2023-05-05 BIENNIAL STATEMENT 2021-10-01
191002060995 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180404000520 2018-04-04 CERTIFICATE OF CHANGE 2018-04-04
171024006026 2017-10-24 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
561700.00
Total Face Value Of Loan:
561700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-29
Type:
Referral
Address:
67 WALL ST, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564100
Current Approval Amount:
564100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568910.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561700
Current Approval Amount:
561700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568175.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State