Search icon

METROPOLITAN TELECOM NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN TELECOM NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (22 years ago)
Entity Number: 2984029
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1955 RYDER STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB LITCHFIELD Chief Executive Officer 1955 RYDER STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
METROPOLITAN TELECOM NY, INC. DOS Process Agent 1955 RYDER STREET, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RSTZKQE4KNT3
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2024-08-12

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 1955 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-03 2023-12-11 Address 1955 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-12-11 Address 1955 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-12-03 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231211001277 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211224000302 2021-12-24 BIENNIAL STATEMENT 2021-12-24
200203063337 2020-02-03 BIENNIAL STATEMENT 2019-12-01
031203000089 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1178600.00
Date:
2020-04-13
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:
56698.00
Total Face Value Of Loan:
56698.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56698
Current Approval Amount:
56698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57210.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State