Search icon

METROPOLITAN ACCOUNTANCY SERVICES INC

Company Details

Name: METROPOLITAN ACCOUNTANCY SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472642
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 1 Holland Ave, Suite 105, Floral Park, NY, United States, 11001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALGUN PATEL DOS Process Agent 1 Holland Ave, Suite 105, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
FALGUN PATEL Chief Executive Officer 1 HOLLAND AVE, SUITE 105, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
230109000438 2023-01-09 BIENNIAL STATEMENT 2021-10-01
131015010097 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760128710 2021-04-04 0235 PPP 1 Holland Ave Ste 105, Floral Park, NY, 11001-1543
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3205
Loan Approval Amount (current) 3205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1543
Project Congressional District NY-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3243.37
Forgiveness Paid Date 2022-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State