Search icon

METRO MART NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: METRO MART NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259389
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2655 RICHMOND AVE #2373, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO MART NY INC DOS Process Agent 2655 RICHMOND AVE #2373, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
VINCENT SO Chief Executive Officer 2655 RICHMOND AVE # 2373, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Address
734113 Retail grocery store 2655 RICHMOND AVE #2373, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 2655 RICHMOND AVE # 2373, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-05-31 Address 2655 RICHMOND AVE #2373, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003603 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210824001995 2021-08-24 BIENNIAL STATEMENT 2021-08-24
180102010893 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882256 WM VIO INVOICED 2018-09-12 600 WM - W&M Violation
2882255 CL VIO INVOICED 2018-09-12 520 CL - Consumer Law Violation
2827162 WM VIO CREDITED 2018-08-07 50 WM - W&M Violation
2827161 CL VIO CREDITED 2018-08-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-07-27 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-07-27 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
312048.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
28137.00
Total Face Value Of Loan:
28137.00
Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
41250.00
Total Face Value Of Loan:
41250.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28137
Current Approval Amount:
28137
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28285.78
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41680.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State