Search icon

METRO ATTORNEY SERVICE INC.

Company Details

Name: METRO ATTORNEY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813583
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 64 armour street, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 845-548-2027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 armour street, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1320502-DCA Active Business 2009-06-03 2024-02-28

History

Start date End date Type Value
2013-02-22 2024-04-03 Address 2 TOR TERRACE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-05-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-21 2013-02-22 Address 60 DUTCH HILL ROAD, STE 7, PREL PLAZA, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001933 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
130222000789 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
090521000844 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398937 RENEWAL INVOICED 2022-01-03 340 Process Serving Agency License Renewal Fee
3132729 RENEWAL INVOICED 2019-12-30 340 Process Serving Agency License Renewal Fee
2732028 RENEWAL INVOICED 2018-01-23 340 Process Serving Agency License Renewal Fee
2347636 LL VIO INVOICED 2016-05-17 750 LL - License Violation
2257206 RENEWAL INVOICED 2016-01-13 340 Process Serving Agency License Renewal Fee
1579354 RENEWAL INVOICED 2014-01-30 340 Process Serving Agency License Renewal Fee
953393 RENEWAL INVOICED 2012-01-12 340 Process Serving Agency License Renewal Fee
953395 CNV_TFEE INVOICED 2009-12-08 6.800000190734863 WT and WH - Transaction Fee
953394 RENEWAL INVOICED 2009-12-08 340 Process Serving Agency License Renewal Fee
953392 LICENSE INVOICED 2009-06-03 170 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-16 Settlement (Post Hearing) PSA IMPROPERLY ASSIGN PROCESS UNSUIT PSI 1 1 No data No data
2016-05-16 Settlement (Post Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-05-16 Settlement (Post Hearing) FAIL COMPLY WITH FED, STATE AND CITY LAW 1 1 No data No data
2016-05-16 Settlement (Post Hearing) PSA FAIL MAINT ELECTRONIC RECS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731568404 2021-02-09 0202 PPS 305 Broadway Fl 9, New York, NY, 10007-1158
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1158
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52931.51
Forgiveness Paid Date 2021-12-27
8892797009 2020-04-09 0202 PPP 305 Broadway, NEW YORK, NY, 10007-1101
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120285
Loan Approval Amount (current) 120285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-1101
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92227.19
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State