Search icon

HEAVY META, LTD.

Company Details

Name: HEAVY META, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2576159
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, #720, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY, #720, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BARBARA GLAUBER Chief Executive Officer 611 BROADWAY, #720, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-12-07 2013-02-06 Address 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office)
2010-12-07 2013-02-06 Address 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer)
2010-12-07 2013-02-06 Address 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process)
2002-11-12 2010-12-07 Address 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer)
2002-11-12 2010-12-07 Address 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process)
2002-11-12 2010-12-07 Address 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office)
2000-11-20 2002-11-12 Address 611 BROADWAY, ROOM 729, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206002180 2013-02-06 BIENNIAL STATEMENT 2012-11-01
101207002628 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081028002562 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061108002804 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041209002337 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021112002543 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001120000676 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398877902 2020-06-17 0202 PPP 611 BROADWAY #720, NEW YORK, NY, 10012-0032
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0032
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4205.61
Forgiveness Paid Date 2021-06-04
8613318402 2021-02-13 0202 PPS 611 Broadway Rm 720, New York, NY, 10012-2649
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2649
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4191.11
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State