Search icon

METREX REALTY INC

Company Details

Name: METREX REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075539
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 33 Route 59, Unit 540, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METREX REALTY INC DOS Process Agent 33 Route 59, Unit 540, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
MEYER TAUBER Chief Executive Officer 33 ROUTE 59, UNIT 540, MONSEY, NY, United States, 10952

Licenses

Number Type End date
10301218005 ASSOCIATE BROKER 2025-08-18
10311206883 CORPORATE BROKER 2025-02-06
10991224510 REAL ESTATE PRINCIPAL OFFICE No data
10401339835 REAL ESTATE SALESPERSON 2026-05-20
10401325168 REAL ESTATE SALESPERSON 2025-01-08
10401327290 REAL ESTATE SALESPERSON 2025-04-21
10401307635 REAL ESTATE SALESPERSON 2025-09-06
10401312726 REAL ESTATE SALESPERSON 2026-05-23
10401347235 REAL ESTATE SALESPERSON 2025-01-16
10401364541 REAL ESTATE SALESPERSON 2026-04-26

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 18 SENATOR LEVY DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 33 ROUTE 59, UNIT 540, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-23 Address 18 SENATOR LEVY DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-01-23 Address PO BOX 424, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-01-27 2023-03-13 Address POB 424, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-01-27 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002466 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230313003633 2023-03-13 BIENNIAL STATEMENT 2023-01-01
170127010180 2017-01-27 CERTIFICATE OF INCORPORATION 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935187410 2020-05-06 0202 PPP 80 S SOUTHGATE DR, SPRING VALLEY, NY, 10977
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25270.86
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State