Search icon

METRO COM 1 INC.

Company Details

Name: METRO COM 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238396
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1407 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033
Principal Address: 1407 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 347-302-8974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUSEF NAKACH Chief Executive Officer 2272 WEST STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1453029-DCA Active Business 2012-12-31 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
180503007146 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140506007164 2014-05-06 BIENNIAL STATEMENT 2014-05-01
121106000888 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06
120501000084 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-19 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 1407 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-06-15 2018-06-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-06-12 2018-07-02 Misrepresentation No 0.00 No Satisfactory Agreement
2015-12-17 2016-01-15 Refund Policy NA 0.00 No Satisfactory Preempted
2014-03-24 2014-04-23 Misrepresentation Yes 328.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577974 CL VIO INVOICED 2023-01-06 150 CL - Consumer Law Violation
3577973 LL VIO INVOICED 2023-01-06 100 LL - License Violation
3545673 LL VIO CREDITED 2022-10-31 100 LL - License Violation
3545674 CL VIO CREDITED 2022-10-31 150 CL - Consumer Law Violation
3541544 RENEWAL INVOICED 2022-10-24 340 Electronics Store Renewal
3427869 DCA-SUS CREDITED 2022-03-17 290 Suspense Account
3427870 PROCESSING INVOICED 2022-03-17 50 License Processing Fee
3362035 LICENSE CREDITED 2021-08-19 340 Secondhand Dealer General License Fee
3255821 RENEWAL INVOICED 2020-11-10 340 Electronics Store Renewal
2957190 LL VIO INVOICED 2019-01-04 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-26 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2022-10-26 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-11-07 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810298704 2021-04-01 0202 PPS 1407 Saint Nicholas Ave, New York, NY, 10033-4021
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17570
Loan Approval Amount (current) 17570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10033-4021
Project Congressional District NY-13
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17805.87
Forgiveness Paid Date 2022-08-08
5326407304 2020-04-30 0202 PPP 1407 st nichols, new york, NY, 10033
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18181
Loan Approval Amount (current) 18181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18458.45
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State