Search icon

METRO TECH STAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO TECH STAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524022
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 369 JAY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 1466 49TH STREET, APT #6-C, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-802-9169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 JAY STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ABRAHAM MUSAYEV Chief Executive Officer 369 JAY STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1137461-DCA Inactive Business 2006-03-16 2007-12-31
1169750-DCA Inactive Business 2004-06-07 2008-03-31

History

Start date End date Type Value
2004-07-19 2008-06-19 Address 155 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-06-22 2008-06-19 Address 155 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717002344 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100708002620 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080619002013 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060526002476 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040719002103 2004-07-19 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182598 OL VIO INVOICED 2012-10-16 500 OL - Other Violation
58062 TS VIO INVOICED 2007-02-15 1000 TS - State Fines (Tobacco)
58061 TP VIO INVOICED 2007-02-15 1000 TP - Tobacco Fine Violation
58063 SS VIO INVOICED 2007-02-15 50 SS - State Surcharge (Tobacco)
605642 RENEWAL INVOICED 2006-03-17 110 Cigarette Retail Dealer Renewal Fee
67882 PL VIO INVOICED 2006-03-08 75 PL - Padlock Violation
733809 RENEWAL INVOICED 2006-02-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
58064 APPEAL INVOICED 2005-09-30 25 Appeal Filing Fee
620191 LICENSE INVOICED 2004-06-11 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1476113 PL VIO INVOICED 2004-05-12 220 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State