Search icon

METRO COM 2 INC.

Company Details

Name: METRO COM 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238487
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1466 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033
Principal Address: 1466 ST NICHOLAS AVE, NYC, NY, United States, 10033

Contact Details

Phone +1 212-923-3333

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 1466 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1453030-DCA Active Business 2012-12-31 2024-12-31

History

Start date End date Type Value
2012-05-01 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140620006092 2014-06-20 BIENNIAL STATEMENT 2014-05-01
121106000903 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06
120501000276 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-26 No data 1466 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 1466 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
2020-09-11 No data 1466 SAINT NICHOLAS AVE, 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
2020-09-11 No data 1466 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
2019-10-11 No data 1466 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
2018-12-07 No data 1466 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
2016-06-16 No data 1466 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
2015-07-23 No data 1466 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
2017-10-06 2017-11-08 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541545 RENEWAL INVOICED 2022-10-24 340 Electronics Store Renewal
3255824 RENEWAL INVOICED 2020-11-10 340 Electronics Store Renewal
3233350 LL VIO INVOICED 2020-09-17 450 LL - License Violation
3155082 LL VIO INVOICED 2020-02-05 375 LL - License Violation
3133456 LL VIO VOIDED 2019-12-31 375 LL - License Violation
3130240 LL VIO VOIDED 2019-12-20 1000 LL - License Violation
3105189 LL VIO VOIDED 2019-10-22 375 LL - License Violation
2948232 LL VIO INVOICED 2018-12-19 250 LL - License Violation
2941573 RENEWAL INVOICED 2018-12-10 340 Electronics Store Renewal
2517890 RENEWAL INVOICED 2016-12-20 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-11 Pleaded 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 2 No data No data
2019-10-11 Pleaded 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 2 No data No data
2018-12-07 Pleaded 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 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667087304 2020-04-28 0202 PPP 1466 st nicholas avenue, New york, NY, 10033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8842
Loan Approval Amount (current) 8842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10033-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8976.93
Forgiveness Paid Date 2021-11-17
1319888700 2021-03-27 0202 PPS 1466 Saint Nicholas Ave, New York, NY, 10033-4008
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) 8635
Loan Approval Amount (current) 8635
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, 10033-4008
Project Congressional District NY-13
Number of Employees 3
NAICS code 452319
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 8751.4
Forgiveness Paid Date 2022-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107418 Americans with Disabilities Act - Other 2021-09-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-03
Termination Date 2022-05-11
Date Issue Joined 2022-01-04
Pretrial Conference Date 2022-01-19
Section 1331
Status Terminated

Parties

Name BONIFACIO
Role Plaintiff
Name METRO COM 2 INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State