Search icon

METRIC COLLECTIVE LLC

Company Details

Name: METRIC COLLECTIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747790
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 394 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRIC COLLECTIVE LLC RETIREMENT TRUST 2018 471217285 2019-01-30 METRIC COLLECTIVE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 541600
Sponsor’s telephone number 6464609343
Plan sponsor’s address 57 EAST 11TH STREET SUITE 301, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing PLAN SPONSOR
METRIC COLLECTIVE LLC RETIREMENT TRUST 2016 471217285 2017-07-10 METRIC COLLECTIVE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 541600
Sponsor’s telephone number 6464609343
Plan sponsor’s address 57 EAST 11TH STREET SUITE 301, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing SANDEEP KELLA
METRIC COLLECTIVE LLC RETIREMENT TRUST 2015 471217285 2016-07-28 METRIC COLLECTIVE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 541600
Sponsor’s telephone number 6464609343
Plan sponsor’s address 57 EAST 11TH STREET SUITE 301, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SANDEEP KELLA

DOS Process Agent

Name Role Address
METRIC COLLECTIVE LLC DOS Process Agent 394 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-04-24 2019-01-29 Address 57 E. 11TH STREET, UNIT 801, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419060165 2019-04-19 BIENNIAL STATEMENT 2019-04-01
190129060195 2019-01-29 BIENNIAL STATEMENT 2017-04-01
150617000539 2015-06-17 CERTIFICATE OF PUBLICATION 2015-06-17
150424000363 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179607708 2020-05-01 0202 PPP 394 BROADWAY FL 5, NEW YORK, NY, 10013
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321170
Loan Approval Amount (current) 321170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324842.04
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State