Search icon

METAMORPHOSIS MANAGEMENT GROUP, LLC

Headquarter

Company Details

Name: METAMORPHOSIS MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2966166
ZIP code: 02906
County: Putnam
Place of Formation: New York
Address: 5 RHODE ISLAND AVE, PROVIDENCE, RI, United States, 02906

DOS Process Agent

Name Role Address
METAMORPHOSIS MANAGEMENT GROUP, LLC DOS Process Agent 5 RHODE ISLAND AVE, PROVIDENCE, RI, United States, 02906

Links between entities

Type:
Headquarter of
Company Number:
001726391
State:
RHODE ISLAND

History

Start date End date Type Value
2003-10-16 2023-10-10 Address 80 ANTON DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000275 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211202002097 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191203060793 2019-12-03 BIENNIAL STATEMENT 2019-10-01
160411006196 2016-04-11 BIENNIAL STATEMENT 2015-10-01
131011006032 2013-10-11 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

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:
31730.00
Total Face Value Of Loan:
31730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31730
Current Approval Amount:
31730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32030.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State