Search icon

METAWAY MANAGEMENT GROUP CORP.

Company Details

Name: METAWAY MANAGEMENT GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153485
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 280 North Central Avenue, Ste 110, Hartsdale, NY, United States, 10530
Principal Address: 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI QING DOS Process Agent 280 North Central Avenue, Ste 110, Hartsdale, NY, United States, 10530

Chief Executive Officer

Name Role Address
LI QING Chief Executive Officer 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-06-07 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-06-07 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-06-13 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-13 2021-05-21 Address 169 BOULDER RIDGE RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001478 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210712001215 2021-07-12 BIENNIAL STATEMENT 2021-07-12
210521060176 2021-05-21 BIENNIAL STATEMENT 2019-06-01
170613010245 2017-06-13 CERTIFICATE OF INCORPORATION 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482038507 2021-02-19 0202 PPS 280 N Central Ave Ste 110, Hartsdale, NY, 10530-1843
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1843
Project Congressional District NY-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25111.64
Forgiveness Paid Date 2021-08-16
8413487101 2020-04-15 0202 PPP 280 N Central Ave 110, Hartsdale, NY, 10530
Loan Status Date 2021-04-21
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 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25218.49
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State