Search icon

METRO TEAM OUTFITTERS, INC.

Company Details

Name: METRO TEAM OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2003 (21 years ago)
Entity Number: 2982932
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: METRO TEAM SPORTS, 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO TEAM OUTFITTERS, INC. DOS Process Agent METRO TEAM SPORTS, 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ROBERT TRIVISONNO Chief Executive Officer 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2015-11-05 2019-11-13 Address 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-11-14 2015-11-05 Address 118 EAST 59TH STREET, SUITE 302, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-11-14 2015-11-05 Address 118 EAST 59TH STREET, SUITE 302, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-11-14 2015-11-05 Address 118 EAST 59TH STREET, SUITE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-05 2013-11-14 Address 153 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-12-13 2009-11-05 Address 181 CARLSON PLACE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2005-12-13 2013-11-14 Address 153 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2003-11-28 2013-11-14 Address 153 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060289 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171129006036 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151105006031 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131114006174 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111128002034 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091105002868 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113002911 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051213002033 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031128000387 2003-11-28 CERTIFICATE OF INCORPORATION 2003-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783778410 2021-02-09 0235 PPS 75 Nassau Terminal Rd, New Hyde Park, NY, 11040-4997
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451840
Loan Approval Amount (current) 451840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4997
Project Congressional District NY-03
Number of Employees 51
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457113.53
Forgiveness Paid Date 2022-04-13
9978347107 2020-04-15 0235 PPP 75 Nassau Terminal Road, New Hyde Park, NY, 11040
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451800
Loan Approval Amount (current) 451800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 42
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457753.86
Forgiveness Paid Date 2021-08-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State