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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 5336 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 5336 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 5336 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465047708 2020-05-01 0202 PPP 5336 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12903.06
Forgiveness Paid Date 2021-07-19
1090118508 2021-02-18 0202 PPS 5336 Metropolitan Ave, Ridgewood, NY, 11385-1218
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1218
Project Congressional District NY-07
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13081.39
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State