Search icon

METRO EDUCARE, LLC

Company Details

Name: METRO EDUCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873412
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2021-02-16 2024-01-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-02-11 2021-02-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-02-11 2024-01-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-01-29 2021-02-11 Address 30 BROAD ST FL 14, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-07-11 2021-02-11 Address (Type of address: Registered Agent)
2016-01-05 2019-07-11 Address 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-01-05 2020-01-29 Address 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004684 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210216000023 2021-02-16 CERTIFICATE OF CHANGE 2021-02-16
210211000027 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200129060384 2020-01-29 BIENNIAL STATEMENT 2020-01-01
190711000373 2019-07-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-08-10
181126006416 2018-11-26 BIENNIAL STATEMENT 2018-01-01
160623000517 2016-06-23 CERTIFICATE OF PUBLICATION 2016-06-23
160105010409 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065018804 2021-04-14 0202 PPS 30 Broad St Fl 14, New York, NY, 10004-2906
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222495
Loan Approval Amount (current) 222495
Undisbursed Amount 0
Franchise Name College Nannies, Sitters and Tutors
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, 10004-2906
Project Congressional District NY-10
Number of Employees 175
NAICS code 611110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 225359.87
Forgiveness Paid Date 2022-08-02
2407377208 2020-04-16 0202 PPP 15 West 38th Street 7th Fl, NEW YORK, NY, 10018
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236665
Loan Approval Amount (current) 236665
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, 10018-0001
Project Congressional District NY-12
Number of Employees 131
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240040.89
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State