Search icon

METROLUX MANOR CORP

Company Details

Name: METROLUX MANOR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042497
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 46 MAIN ST SUITE 256, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAYA SEIDENFELD Chief Executive Officer 46 MAIN ST SUITE 256, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MAIN ST SUITE 256, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-11-01 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2024-09-09 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-11-01 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-09-09 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-11-22 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-22 2024-09-09 Address 46 MAIN ST SUITE 256, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101027289 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240909003312 2024-09-09 BIENNIAL STATEMENT 2024-09-09
201105061062 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200406060672 2020-04-06 BIENNIAL STATEMENT 2018-11-01
161122010436 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672607800 2020-05-21 0202 PPP 1621 58th St., Brooklyn, NY, 11204-2116
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12332
Loan Approval Amount (current) 12332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2116
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12452.95
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State