Search icon

METRO AMERICA AUTO PARTS INC.

Company Details

Name: METRO AMERICA AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351511
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-10 95TH AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 53-36 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHOK SHARMA DOS Process Agent 116-10 95TH AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
JOG RAJ Chief Executive Officer 53-36 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2015-01-14 2019-01-10 Address 53-36 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-01-28 2015-01-14 Address 116-10 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060283 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006675 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006368 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130128000012 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12750.00
Total Face Value Of Loan:
12750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12903.06
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13081.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State