Search icon

METRO SOUND PROS, INC.

Company Details

Name: METRO SOUND PROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156268
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: PO BOX 452, MONROE, NY, United States, 10949
Principal Address: 577 State Route 208, Suite 200, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO SOUND PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 522451795 2024-06-05 METRO SOUND PROS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MEREDITH BLOOM
METRO SOUND PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 522451795 2023-07-26 METRO SOUND PROS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MEREDITH BLOOM
METRO SOUND PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 522451795 2022-03-30 METRO SOUND PROS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MEREDITH BLOOM
METRO SOUND PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 522451795 2021-04-09 METRO SOUND PROS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing MEREDITH BLOOM
METRO SOUND PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 522451795 2020-04-17 METRO SOUND PROS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing MEREDITH BLOOM
METRO SOUND PROS INC 401 K PROFIT SHARING PLAN TRUST 2018 522451795 2019-07-22 METRO SOUND PROS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing LEO GARRISON
METRO SOUND PROS INC 401 K PROFIT SHARING PLAN TRUST 2017 522451795 2018-07-26 METRO SOUND PROS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 8454297900
Plan sponsor’s address 577 STATE ROUTE 208, MONROE, NY, 109501652

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing LEO GARRISON

Chief Executive Officer

Name Role Address
LEO GARRISON Chief Executive Officer 200 MINE HILL ROAD, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
METRO SOUND PROS, INC. DOS Process Agent PO BOX 452, MONROE, NY, United States, 10949

Agent

Name Role Address
LEO GARRISON Agent 577 STATE ROUTE 208, SUITE 200, MONROE, NY, 10950

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 200 MINE HILL ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 577 STATE ROUTE 208, SUITE 100, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-01-07 Address PO BOX 452, MONROE, NY, 10949, USA (Type of address: Service of Process)
2023-02-16 2025-01-07 Address 200 MINE HILL ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 577 STATE ROUTE 208, SUITE 100, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 200 MINE HILL ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000480 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230216001167 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210112060081 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190124000831 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
190103060093 2019-01-03 BIENNIAL STATEMENT 2019-01-01
181108002027 2018-11-08 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170831002035 2017-08-31 BIENNIAL STATEMENT 2017-01-01
141006000114 2014-10-06 CERTIFICATE OF CHANGE 2014-10-06
050127000434 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997047201 2020-04-27 0202 PPP 577 State Route 208, Suite 200, Monroe, NY, 10950
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91375
Loan Approval Amount (current) 91375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92121.02
Forgiveness Paid Date 2021-02-23
4661748300 2021-01-23 0202 PPS 577 State Route 208 Ste 200, Monroe, NY, 10950-1652
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91375.32
Loan Approval Amount (current) 91375.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1652
Project Congressional District NY-18
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91956.12
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State