Search icon

METROWALL, LLC

Headquarter

Company Details

Name: METROWALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2014 (11 years ago)
Entity Number: 4535280
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of METROWALL, LLC, ILLINOIS LLC_15119012 ILLINOIS
Headquarter of METROWALL, LLC, FLORIDA M21000003383 FLORIDA
Headquarter of METROWALL, LLC, RHODE ISLAND 001724519 RHODE ISLAND
Headquarter of METROWALL, LLC, CONNECTICUT 1279103 CONNECTICUT

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-02-17 2024-02-01 Address 520 LANDMARK DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2016-02-19 2021-02-17 Address 711 EXECUTIVE BLVD., SUITE E, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2014-02-26 2016-02-19 Address 8 CANTERBURY LANE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037125 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220212000932 2022-02-12 BIENNIAL STATEMENT 2022-02-12
210217000337 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
200203063279 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181220006135 2018-12-20 BIENNIAL STATEMENT 2018-02-01
160219000142 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
140509000287 2014-05-09 CERTIFICATE OF PUBLICATION 2014-05-09
140226010217 2014-02-26 ARTICLES OF ORGANIZATION 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153178501 2021-02-23 0202 PPS 520 Landmark Dr, Congers, NY, 10920-1019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410542.5
Loan Approval Amount (current) 410542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-1019
Project Congressional District NY-17
Number of Employees 23
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 414006.8
Forgiveness Paid Date 2022-01-03
2147897105 2020-04-10 0202 PPP 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989-2006
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410542
Loan Approval Amount (current) 410542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80189
Servicing Lender Name Columbia Bank
Servicing Lender Address 19-01 Rte 208 N, FAIR LAWN, NJ, 07410-2832
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2006
Project Congressional District NY-17
Number of Employees 31
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 412769.05
Forgiveness Paid Date 2020-11-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State