-
Home Page
›
-
Counties
›
-
Richmond
›
-
10314
›
-
METRO MART NY INC
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
312048.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
28137.00
Total Face Value Of Loan:
28137.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Not Hispanic or Latino
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
41680.58
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State