Search icon

METROPOLITAN PLAZA WP, LLC

Company Details

Name: METROPOLITAN PLAZA WP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653499
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMAROMACK AVENUE #400, HARRISON, NY, United States, 10528

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QP1XQC3MHX4S84 2653499 US-NY GENERAL ACTIVE No data

Addresses

Legal 250 Main Street, White Plains, US-NY, US, 10601
Headquarters 1601 Belvedere Road, Suite 407 South, West Palm Beach, US-FL, US, 33406

Registration details

Registration Date 2015-01-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2653499

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMAROMACK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-11-06 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-06 2023-06-01 Address 600 MAMAROMACK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-08-06 2020-11-06 Address 1601 BELVEDERE RD. STE. 407 S., SUITE 407 SOUTH, WEST PALM BEACH, FL, 33406, USA (Type of address: Service of Process)
2017-07-14 2019-08-06 Address 7 KENOSIA AVE., SUITE 2 A, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2011-04-04 2017-07-14 Address 333 MAMARONECK AVE, 367, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-08-12 2011-04-04 Address 41 UNION SQUARE WEST, STE. 507, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-07-01 2008-08-12 Address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-06-18 2004-07-01 Address 75 S BROADWAY / 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-06-22 2003-06-18 Address 271 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001337 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061708 2021-06-03 BIENNIAL STATEMENT 2021-06-01
201106000447 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
190806060516 2019-08-06 BIENNIAL STATEMENT 2019-06-01
170714006207 2017-07-14 BIENNIAL STATEMENT 2017-06-01
130612006432 2013-06-12 BIENNIAL STATEMENT 2013-06-01
120210002201 2012-02-10 BIENNIAL STATEMENT 2011-06-01
110404002520 2011-04-04 BIENNIAL STATEMENT 2009-06-01
090924000361 2009-09-24 CERTIFICATE OF AMENDMENT 2009-09-24
080812000507 2008-08-12 CERTIFICATE OF CHANGE 2008-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604187204 2020-04-15 0202 PPP 333 MAMARONECK AVE, WHITE PLAINS, NY, 10605-1440
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1440
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12597.6
Forgiveness Paid Date 2021-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State