Search icon

METRIC SEARCH INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000005154
State:
FLORIDA
FLORIDA profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
105705.00
Total Face Value Of Loan:
105705.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105705
Current Approval Amount:
105705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106782.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State