Search icon

METROPOLITAN PUBLIC STRATEGIES, INC.

Headquarter

Company Details

Name: METROPOLITAN PUBLIC STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369285
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Public Affairs and Business Consulting
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1677 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 347-482-2765

Website http://www.metropolitan.nyc

Phone +1 212-348-3005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of METROPOLITAN PUBLIC STRATEGIES, INC., FLORIDA F19000000072 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KX96 Obsolete Non-Manufacturer 2016-03-21 2024-03-01 2022-04-13 No data

Contact Information

POC AUSTIN SHAFRAN
Phone +1 516-502-5040
Address 519 E 86TH ST APT 3A, NEW YORK, NY, 10028 7542, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROPOLITAN PUBLIC STRATEGIES CASH BALANCE PLAN 2023 462234465 2024-10-07 METROPOLITAN PUBLIC STRATEGIES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES 401(K) PLAN 2023 462234465 2024-10-08 METROPOLITAN PUBLIC STRATEGIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES CASH BALANCE PLAN 2022 462234465 2023-10-12 METROPOLITAN PUBLIC STRATEGIES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES 401(K) PLAN 2022 462234465 2023-09-20 METROPOLITAN PUBLIC STRATEGIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES CASH BALANCE PLAN 2021 462234465 2022-10-07 METROPOLITAN PUBLIC STRATEGIES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES 401(K) PLAN 2021 462234465 2022-10-09 METROPOLITAN PUBLIC STRATEGIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES 401(K) PLAN 2020 462234465 2021-10-01 METROPOLITAN PUBLIC STRATEGIES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES CASH BALANCE PLAN 2020 462234465 2021-10-01 METROPOLITAN PUBLIC STRATEGIES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES 401(K) PLAN 2019 462234465 2020-10-12 METROPOLITAN PUBLIC STRATEGIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022
METROPOLITAN PUBLIC STRATEGIES CASH BALANCE PLAN 2019 462234465 2020-10-14 METROPOLITAN PUBLIC STRATEGIES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2123483005
Plan sponsor’s address 135 E 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
NEAL KWATRA Chief Executive Officer 519 E 86TH STREET APT 3AB, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 519 E 86TH STREET APT 3AB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-24 Address 519 E 86TH STREET APT 3AB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-11-08 2021-03-23 Address 1677 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2018-10-12 2023-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-05 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-05 2018-10-12 Address 215 EAST 96TH ST STE 21-B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003721 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210323060061 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190321060034 2019-03-21 BIENNIAL STATEMENT 2019-03-01
181108006617 2018-11-08 BIENNIAL STATEMENT 2017-03-01
181012000289 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
130305000652 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697397100 2020-04-14 0202 PPP 135 E 57th Street, 14th Floor, New York, NY, 10022-2050
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104167
Loan Approval Amount (current) 104167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2050
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105462.67
Forgiveness Paid Date 2021-07-22
3150828500 2021-02-23 0202 PPS 135 E 57th St # 14, New York, NY, 10022-2050
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99097.5
Loan Approval Amount (current) 99097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2050
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99645.93
Forgiveness Paid Date 2021-09-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State