Search icon

METAWAY MANAGEMENT GROUP CORP.

Company claim

Is this your business?

Get access!

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
2025-06-27 2025-06-27 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-06-27 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 280 NORTH CENTRAL AVENUE, STE 110, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-27 Address 280 North Central Avenue, Ste 110, Hartsdale, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003873 2025-06-27 BIENNIAL STATEMENT 2025-06-27
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,218.49
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $25,000
Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,111.64
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $24,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State