Search icon

METROPOLITAN REALTY EXEMPTIONS, INC.

Company Details

Name: METROPOLITAN REALTY EXEMPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3098860
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 118 MIDDLETON STREET, BROOKLYN, NY, United States, 11206
Principal Address: 118 MIDDLETON ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN JOSEPH Chief Executive Officer 118 MIDDLETON ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
METROPOLITAN REALTY EXEMPTIONS, INC. DOS Process Agent 118 MIDDLETON STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-05-31 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-07 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-07 2020-10-22 Address 118 MIDDLETON STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060207 2020-10-22 BIENNIAL STATEMENT 2020-09-01
120907006253 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100917002628 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080915002341 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060818002723 2006-08-18 BIENNIAL STATEMENT 2006-09-01
040907000247 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4701048406 2021-02-06 0202 PPS 118 Middleton St, Brooklyn, NY, 11206-4884
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105850
Loan Approval Amount (current) 105850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4884
Project Congressional District NY-07
Number of Employees 23
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106441.6
Forgiveness Paid Date 2021-09-17
3745437101 2020-04-12 0202 PPP 381 S 5th St, Brooklyn, NY, 11211-7426
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74545
Loan Approval Amount (current) 74545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7426
Project Congressional District NY-07
Number of Employees 20
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75120.94
Forgiveness Paid Date 2021-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State