Search icon

METRO ONE LOSS PREVENTION SERVICES GROUP (GUARD DIVISION NY), INC.

Company Details

Name: METRO ONE LOSS PREVENTION SERVICES GROUP (GUARD DIVISION NY), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2001 (24 years ago)
Entity Number: 2679961
ZIP code: 10314
County: New York
Place of Formation: Maryland
Address: 900 SOUTH AVE, STE 200, 2ND FL, STATEN ISLAND, NY, United States, 10314
Principal Address: 900 SOUTH AVE, STE 200, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
VINCENT CARRABBA Chief Executive Officer 900 SOUTH AVE, STE 200, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 SOUTH AVE, STE 200, 2ND FL, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 900 SOUTH AVE, STE 200, 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 900 SOUTH AVE, STE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 900 SOUTH AVE, STE 200,, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-09-24 2023-09-01 Address 900 SOUTH AVE, STE 200, 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2013-09-24 2023-09-01 Address 900 SOUTH AVE, STE 200, 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-11-08 2013-09-24 Address 900 SOUTH AVE, SUITE 200, 2ND FLR, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-11-08 2013-09-24 Address 900 SOUTH AVE, SUITE 200, 2ND FLR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-11-08 2013-09-24 Address 900 SOUTH AVE, SUITE 200, 2ND FLR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-09-16 2005-11-08 Address 900 SOUTH AVE SUITE 55, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-09-16 2005-11-08 Address 43 PARK PLACE 4TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901002092 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210909000169 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130924002157 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110915002970 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091116002499 2009-11-16 BIENNIAL STATEMENT 2009-09-01
070907002292 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051108002256 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030916002164 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010913000121 2001-09-13 APPLICATION OF AUTHORITY 2001-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187947210 2020-04-15 0202 PPP 900 SOUTH AVE 2nd floor, STATEN ISLAND, NY, 10314-3427
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000000
Loan Approval Amount (current) 4000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3427
Project Congressional District NY-11
Number of Employees 500
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4045479.45
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State