Search icon

ONE MILLION METRICS CORP.

Company Details

Name: ONE MILLION METRICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4650752
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 530 7th Avenue, Suite 409, TUCKAHOE, NY, United States, 10018
Principal Address: 530 7th Avenue, Suite 409, NEW YORK CITY, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79E05 Active U.S./Canada Manufacturer 2014-11-11 2024-03-01 2025-08-26 2022-02-20

Contact Information

POC HAYTHAM ELHAWARY
Phone +1 617-480-8200
Address 450 W 33RD ST FL 12, NEW YORK, NY, 10001 2610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ONE MILLION METRICS CORP. DOS Process Agent 530 7th Avenue, Suite 409, TUCKAHOE, NY, United States, 10018

Chief Executive Officer

Name Role Address
ADAM PRICE Chief Executive Officer 530 7TH AVENUE, SUITE 409, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 450 W 33RD ST FL 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 530 7TH AVENUE, SUITE 409, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-29 2023-07-26 Address 450 WEST 33RD STREET, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-14 2023-07-26 Address 450 W 33RD ST FL 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-14 2020-10-29 Address 450 WEST 33RD STREET, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-15 2018-05-14 Address 341 WEST 11TH STREET SUITE 3E, ATTN: HAYTHAM ELHAWARY, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000682 2023-07-26 BIENNIAL STATEMENT 2022-10-01
201029060060 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181224006238 2018-12-24 BIENNIAL STATEMENT 2018-10-01
180514006307 2018-05-14 BIENNIAL STATEMENT 2016-10-01
141015000105 2014-10-15 APPLICATION OF AUTHORITY 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922507110 2020-04-14 0202 PPP 450 West 33rd Street Floor 12, New York, NY, 10001
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483830
Loan Approval Amount (current) 483830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489084.93
Forgiveness Paid Date 2021-05-21
6196198402 2021-02-10 0202 PPS 450 W 33rd St Fl 12, New York, NY, 10001-2610
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751280
Loan Approval Amount (current) 751280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2610
Project Congressional District NY-12
Number of Employees 29
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 755620.73
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State