Search icon

METUS, INC.

Company Details

Name: METUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051096
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 19 WEST 105TH STREET, APARTMENT 2A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM D. JOHNSON Chief Executive Officer 19 WEST 105TH STREET, APARTMENT 2A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-04-22 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-04 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190213060582 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170206006616 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150213006172 2015-02-13 BIENNIAL STATEMENT 2015-02-01
110204000334 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813417703 2020-05-01 0202 PPP 19 W 105TH ST SUITE 2E, NEW YORK, NY, 10025
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21065.08
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State