Search icon

METROPOLITAN GRAPHIC ART GALLERY INC.

Company Details

Name: METROPOLITAN GRAPHIC ART GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718125
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1504 2ND AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHMET NUMAN OKUYAN DOS Process Agent 1504 2ND AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MEHMET NUMAN OKUYAN Chief Executive Officer 1504 2ND AVENUE, NEW YORK, NY, United States, 10075

Filings

Filing Number Date Filed Type Effective Date
210810000782 2021-08-10 BIENNIAL STATEMENT 2021-08-10
150302010026 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 1504 2ND AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1459 3RD AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 1459 3RD AVE, Manhattan, NEW YORK, NY, 10028 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 1504 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 1459 3RD AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233982 OL VIO INVOICED 2020-09-21 500 OL - Other Violation
3161613 OL VIO CREDITED 2020-02-24 250 OL - Other Violation
62108 CL VIO INVOICED 2007-04-25 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7532888500 2021-03-06 0202 PPP 1504 2nd Ave, New York, NY, 10075-0820
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3845
Loan Approval Amount (current) 3845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10075-0820
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3882.71
Forgiveness Paid Date 2022-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State