Search icon

METROCOM NYC, INC.

Company Details

Name: METROCOM NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838100
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 250 West 40th Street, 4th Fl, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
773U1 Obsolete Non-Manufacturer 2014-08-27 2024-02-29 2022-02-15 No data

Contact Information

POC ROBERT H. COLTEN
Phone +1 212-532-7400
Fax +1 212-532-6443
Address 33 E 33RD ST RM 807, NEW YORK, NY, 10016 5370, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 061664605 2024-10-10 METROCOM NYC INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 061664605 2023-10-10 METROCOM NYC INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 061664605 2022-10-16 METROCOM NYC INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 061664605 2021-10-10 METROCOM NYC INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061664605 2020-10-15 METROCOM NYC INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 061664605 2019-09-06 METROCOM NYC INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 061664605 2018-09-13 METROCOM NYC INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 061664605 2017-10-11 METROCOM NYC INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 061664605 2016-10-17 METROCOM NYC INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 250 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018
METROCOM NYC INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 061664605 2015-07-29 METROCOM NYC INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 2125327400
Plan sponsor’s address 33 EAST 33RD ST. SUITE 807, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 West 40th Street, 4th Fl, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL ARSENIE Chief Executive Officer 250 WEST 40TH STREET, 4TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 250 WEST 40TH STREET, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 33 E 33RD ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-26 2025-02-28 Address 33 E 33RD ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-26 2025-02-28 Address 33 E 33RD ST, STE 807, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-22 2014-06-26 Address 307 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-22 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000715 2025-02-28 BIENNIAL STATEMENT 2025-02-28
211227000347 2021-12-27 BIENNIAL STATEMENT 2021-12-27
140626002325 2014-06-26 BIENNIAL STATEMENT 2012-11-01
021122000500 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445978404 2021-02-03 0202 PPS 250 W 40th St, New York, NY, 10018-1511
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247272.82
Loan Approval Amount (current) 247272.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10018-1511
Project Congressional District NY-12
Number of Employees 16
NAICS code 517919
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248639.69
Forgiveness Paid Date 2021-08-31
5415827205 2020-04-27 0202 PPP 250 West 40th Street, New York, NY, 10018
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257738.65
Loan Approval Amount (current) 257738.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10018-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 517919
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259158.35
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State