Search icon

METRO ROCK CORP.

Company Details

Name: METRO ROCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781968
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 SIXTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 SIXTH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
020621000879 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-07 No data 1221 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 1221 6TH AVE, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 1221 6TH AVE, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346549 WM VIO INVOICED 2016-05-16 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919747210 2020-04-27 0202 PPP 1221 6th Avenue, New York, NY, 10020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626900
Loan Approval Amount (current) 626900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10020-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138215.62
Forgiveness Paid Date 2022-02-16
2845619004 2021-05-18 0202 PPS 1221 Avenue of the Americas, New York, NY, 10020-1001
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806204
Loan Approval Amount (current) 806204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10020-1001
Project Congressional District NY-12
Number of Employees 77
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93279.48
Forgiveness Paid Date 2022-12-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State