Search icon

METRIC SEARCH INC.

Headquarter

Company Details

Name: METRIC SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289862
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1a Crow Park Drive, Burton Joyce, Nottingham, United Kingdom, NG14 5AS

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of METRIC SEARCH INC., FLORIDA F24000005154 FLORIDA

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JOSEPH HITESH JANI Chief Executive Officer 199 WATER STREET, 34TH FLOOR WEWORK, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-10-02 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-09-18 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-02-26 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-02-26 2024-02-26 Address 2 LIDGETT PARK AVENUE, LEEDS, GBR (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 199 WATER STREET, 34TH FLOOR WEWORK, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-02-20 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2018-02-20 2024-02-26 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226000709 2024-02-26 BIENNIAL STATEMENT 2024-02-26
221003003469 2022-10-03 BIENNIAL STATEMENT 2022-02-01
200102000311 2020-01-02 CERTIFICATE OF AMENDMENT 2020-01-02
180220010956 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276037410 2020-05-12 0202 PPP 205 Hudson Street, NEW YORK, NY, 10013-1803
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105705
Loan Approval Amount (current) 105705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1803
Project Congressional District NY-10
Number of Employees 9
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106782.6
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State