Search icon

METROPOLIS MOVING, INC.

Company Details

Name: METROPOLIS MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633070
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 476 JEFFERSON STREET, APT 213, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROPOLIS MOVING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 471872830 2021-05-19 METROPOLIS MOVING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3479781118
Plan sponsor’s address 476 JEFFERSON ST 213, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS MEMORIAL HWY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 JEFFERSON STREET, APT 213, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-10-11 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-25 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-09-09 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140909000126 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927987101 2020-04-14 0202 PPP 476 Jefferson Street #213, Brooklyn, NY, 11237
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 453998
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 38287.31
Forgiveness Paid Date 2021-05-17
8966358605 2021-03-25 0202 PPS 476 Jefferson St Apt 213, Brooklyn, NY, 11237-2308
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2308
Project Congressional District NY-07
Number of Employees 12
NAICS code 484210
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 63332.15
Forgiveness Paid Date 2022-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State