Search icon

METRO REP NY INC.

Company Details

Name: METRO REP NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209295
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 169 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010
Address: 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ALIMO Chief Executive Officer 169 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
141201000761 2014-12-01 ANNULMENT OF DISSOLUTION 2014-12-01
DP-1984389 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090813003089 2009-08-13 BIENNIAL STATEMENT 2009-05-01
070522003092 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050524000791 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
43905.00
Total Face Value Of Loan:
43905.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43905
Current Approval Amount:
43905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44498.94

Date of last update: 29 Mar 2025

Sources: New York Secretary of State