Search icon

METROPOLITAN PROPERTY GROUP, INC.

Company Details

Name: METROPOLITAN PROPERTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586208
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 184 FIFTH AVE 3RD FL, NEW YORK, NY, United States, 10010
Principal Address: 184 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FTQ1 Active Non-Manufacturer 2011-07-07 2024-02-29 No data No data

Contact Information

POC SAMI KATRI
Phone +1 212-353-2003
Fax +1 212-353-2348
Address 184 5TH AVE FL 3, NEW YORK, NY, 10010 5929, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SAMI KATRI C/O METROPOLITAN PROPERTY GROUP INC Agent 184 FIFTH AVE 3RD FL, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
SAMI KATRI C/O METROPOLITAN PROPERTY GROUP INC DOS Process Agent 184 FIFTH AVE 3RD FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SAMI KATRI Chief Executive Officer 184 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10010

Licenses

Number Type End date
10301210383 ASSOCIATE BROKER 2025-06-17
30KA1080290 ASSOCIATE BROKER 2025-07-27
31KA0923481 CORPORATE BROKER 2025-01-19
10301204589 ASSOCIATE BROKER 2026-02-17
10301214052 ASSOCIATE BROKER 2025-07-03
10301212509 ASSOCIATE BROKER 2024-09-22
10301214688 ASSOCIATE BROKER 2025-05-18
109938685 REAL ESTATE PRINCIPAL OFFICE No data
10401376929 REAL ESTATE SALESPERSON 2025-05-30
10401322103 REAL ESTATE SALESPERSON 2024-10-04

History

Start date End date Type Value
2008-04-21 2008-12-01 Address 184 FIFTH AVE 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-12-21 2008-04-21 Address 45 JOHN ST SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-12-21 2008-04-21 Address 45 JOHN ST SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207002494 2022-12-07 BIENNIAL STATEMENT 2022-12-01
121227006249 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101208003146 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201003099 2008-12-01 BIENNIAL STATEMENT 2008-12-01
080421000305 2008-04-21 CERTIFICATE OF AMENDMENT 2008-04-21
001221000275 2000-12-21 CERTIFICATE OF INCORPORATION 2000-12-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P11PFP0016 2011-06-30 2012-01-15 2012-01-15
Unique Award Key CONT_AWD_GS02P11PFP0016_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BROKER FEE FOR SHORT TERM SIX MONTH FURNISHED APARTMENT FOR BEN KOCHANSKI DETAIL TO REGION 2
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient METROPOLITAN PROPERTY GROUP, INC.
UEI W1ZJK37VMNE9
Legacy DUNS 014774557
Recipient Address UNITED STATES, 184 5TH AVE FL 3, NEW YORK, 100105929

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411688307 2021-01-28 0202 PPS 184 5th Ave Fl 3, New York, NY, 10010-5929
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38977
Loan Approval Amount (current) 38977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-5929
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39314.41
Forgiveness Paid Date 2021-12-14
2255857700 2020-05-01 0202 PPP 184 5TH AVE FL 3, NEW YORK, NY, 10010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38977
Loan Approval Amount (current) 38977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39367.46
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State