Search icon

METROPOLITAN HOSPITALITY GROUP, INC.

Company Details

Name: METROPOLITAN HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3929923
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 344 PLYMOUTH AVE, SUITE 305, BRIGHTWATERS, NY, United States, 11718
Principal Address: 5550 MERRICK RD, SUITE 305, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN HOSPITALITY GROUP, INC. DOS Process Agent 344 PLYMOUTH AVE, SUITE 305, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
JOHN KUITWARD Chief Executive Officer 5550 MERRICK RD, SUITE 305, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 5550 MERRICK RD, SUITE 305, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2023-05-31 Address 344 PLYMOUTH AVE, SUITE 305, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2014-03-07 2023-05-31 Address 5550 MERRICK RD, SUITE 305, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-03-29 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2018-03-05 Address 5550 MERRICK ROAD, SUITE 305, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531001997 2023-05-31 BIENNIAL STATEMENT 2022-03-01
180305006963 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140307006433 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100329000116 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8648068301 2021-01-29 0235 PPS 4946 Merrick Rd, Massapequa Park, NY, 11762-3803
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81483.5
Loan Approval Amount (current) 81483.5
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 Massapequa Park, NASSAU, NY, 11762-3803
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82048.3
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State