Search icon

METROMAIDS NYC LLC

Company Details

Name: METROMAIDS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4370224
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 208 FREEMAN ST. #1, BROOKLYN, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROMAIDS NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462280216 2022-05-18 METROMAIDS NYC LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 6095402124
Plan sponsor’s address 42 WEST STREET 0506, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ADAM B ARWAS
METROMAIDS NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462280216 2021-11-04 METROMAIDS NYC LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 6095402124
Plan sponsor’s address 208 FREEMAN ST - APT 1, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing ADAM B ARWAS

DOS Process Agent

Name Role Address
ADAM ARWAS DOS Process Agent 208 FREEMAN ST. #1, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2015-12-16 2021-04-27 Address 5-11 47TH AVE 7L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-03-06 2015-12-16 Address 4705 CENTER BLVD APT 315, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060283 2021-04-27 BIENNIAL STATEMENT 2021-03-01
151216006237 2015-12-16 BIENNIAL STATEMENT 2015-03-01
130912000826 2013-09-12 CERTIFICATE OF AMENDMENT 2013-09-12
130306001047 2013-03-06 ARTICLES OF ORGANIZATION 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911727301 2020-04-30 0202 PPP 208 freeman st,1, brooklyn, NY, 11222
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64487.5
Loan Approval Amount (current) 64487.5
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 N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64805.1
Forgiveness Paid Date 2021-02-16
2558158303 2021-01-21 0202 PPS 42 West St # 506, Brooklyn, NY, 11222-6260
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63195
Loan Approval Amount (current) 63195
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6260
Project Congressional District NY-07
Number of Employees 23
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63690.17
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State