Search icon

METROPOLIS GENERAL SERVICES, LLC

Company Details

Name: METROPOLIS GENERAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 4450266
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 493 HEWLETT STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 493 HEWLETT STREET, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2013-08-23 2023-09-28 Address 493 HEWLETT STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928002478 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
131107000903 2013-11-07 CERTIFICATE OF PUBLICATION 2013-11-07
130823000678 2013-08-23 ARTICLES OF ORGANIZATION 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078437703 2020-05-01 0235 PPP 396 BRUCE COURT, WEST HEMPSTEAD, NY, 11552
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) 18101
Loan Approval Amount (current) 18101
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18375.24
Forgiveness Paid Date 2021-11-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State