Search icon

METROPOLITAN EQUESTRIAN TEAM INCORPORATED

Headquarter

Company Details

Name: METROPOLITAN EQUESTRIAN TEAM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931642
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 broadway, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of METROPOLITAN EQUESTRIAN TEAM INCORPORATED, CONNECTICUT 1376778 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VH8VEB69ENK3 2022-10-31 1460 BROADWAY, NEW YORK, NY, 10036, 7329, USA 1460 BROADWAY, NEW YORK, NY, 10036, USA

Business Information

URL www.meteqteam.org
Division Name METROPOLITAN EQUESTRIAN TEAM
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-08-05
Initial Registration Date 2021-07-21
Entity Start Date 2010-04-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 112920, 611620, 611699, 611710, 624110, 711219, 711310, 713940, 721214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANE DACOSTA
Address 1460 BROADWAY, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name JANE DACOSTA
Address 1460 BROADWAY, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROPOLITAN EQUESTRIAN TEAM 401K PLAN 2023 800627656 2024-09-12 METROPOLITAN EQUESTRIAN TEAM 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 9297327784
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 broadway, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-03-30 2021-12-10 Address P.O. BOX 1432, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-03-19 2020-03-30 Address 1282 LESLIE LANE, NORTH BELLMORE, NY, 11710, USA (Type of address: Registered Agent)
2015-03-19 2020-03-30 Address 1282 LESLIE LANE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2011-08-05 2015-03-19 Address STONEBRIDGE FINANCIAL SERVICES, 7323 C 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-06-27 2011-08-05 Address STONEBRIDGE FINANCIAL SERVICES, 7323 C 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-03-11 2015-03-19 Address 189 ATLANTIC AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2011-03-11 2011-06-27 Address 189 ATLANTIC AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2010-04-01 2011-03-11 Address 34 NANTUCKET DR, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210002872 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
200330000164 2020-03-30 CERTIFICATE OF CHANGE 2020-03-30
150319000395 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
110805000562 2011-08-05 CERTIFICATE OF AMENDMENT 2011-08-05
110627000631 2011-06-27 CERTIFICATE OF AMENDMENT 2011-06-27
110311000941 2011-03-11 CERTIFICATE OF CHANGE 2011-03-11
100401000074 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375788608 2021-03-26 0202 PPS 81 Prospect St, Brooklyn, NY, 11201-1473
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15772
Loan Approval Amount (current) 15772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1473
Project Congressional District NY-10
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15847.14
Forgiveness Paid Date 2021-09-21
2898497703 2020-05-01 0235 PPP 1111 3RD ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6675
Loan Approval Amount (current) 6675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6736.78
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State