Search icon

METRIX MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRIX MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721124
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: PO Box 48, EAST ROCHESTER, NY, United States, 14445
Principal Address: 22 Cottonwood Lane, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 48, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
KATHLEEN DRISCOLL Chief Executive Officer PO BOX 48, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
260034228
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-25 2024-05-25 Address 40 WILDBRIAR ROAD, ROCHESTER, NY, 14623, 3905, USA (Type of address: Chief Executive Officer)
2024-05-25 2024-05-25 Address PO BOX 48, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-01-22 2024-05-25 Address 40 WILDBRIAR ROAD, ROCHESTER, NY, 14623, 3905, USA (Type of address: Chief Executive Officer)
2002-01-18 2024-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-18 2024-05-25 Address 40 WILDBRIAR ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240525000115 2024-05-25 BIENNIAL STATEMENT 2024-05-25
200218060092 2020-02-18 BIENNIAL STATEMENT 2020-01-01
140310002010 2014-03-10 BIENNIAL STATEMENT 2014-01-01
100114002075 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080123002717 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28232.50
Total Face Value Of Loan:
28232.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28232.5
Current Approval Amount:
28232.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28424.64
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27903.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State