Search icon

METROGRAPH LLC

Company Details

Name: METROGRAPH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2011 (14 years ago)
Entity Number: 4158433
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 7 LUDLOW STREET, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NSV2J3FDZ7F7 2022-02-28 13 LUDLOW ST FRNT, NEW YORK, NY, 10002, 6315, USA 13 LUDLOW ST FRNT, NEW YORK, NY, 10002, 6315, USA

Business Information

URL www.metrograph.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-03
Initial Registration Date 2021-02-02
Entity Start Date 2016-03-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTIAN GRASS
Address 13 LUDLOW STREET, STOREFRONT, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name ALEXANDER OLCH
Address 13 LUDLOW STREET, STOREFRONT, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
METROGRAPH LLC DOS Process Agent 7 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115012 Alcohol sale 2024-04-03 2024-04-03 2026-03-31 7 LUDLOW ST, NEW YORK, New York, 10002 Restaurant
0423-22-115121 Alcohol sale 2024-04-03 2024-04-03 2026-03-31 7 LUDLOW ST, NEW YORK, New York, 10002 Additional Bar

History

Start date End date Type Value
2011-10-27 2016-03-23 Address 262 MOTT STREET,, ROOM 306, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929002676 2021-09-29 BIENNIAL STATEMENT 2021-09-29
160323006163 2016-03-23 BIENNIAL STATEMENT 2015-10-01
111027000209 2011-10-27 ARTICLES OF ORGANIZATION 2011-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713378607 2021-03-26 0202 PPS 7 Ludlow St, New York, NY, 10002-6304
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035755
Loan Approval Amount (current) 1035755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10002-6304
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1025006.87
Forgiveness Paid Date 2023-07-31
4053847306 2020-04-29 0202 PPP 13 Ludlow St, New York, NY, 10002-6315
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739825
Loan Approval Amount (current) 739825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10002-6315
Project Congressional District NY-10
Number of Employees 18
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 723920.88
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State