Search icon

METROPOLITAN WIRELESS NN INC.

Company Details

Name: METROPOLITAN WIRELESS NN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333931
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 481 5TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 1916 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 516-476-1527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURESH SAHNI Chief Executive Officer 1916 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2114830-DCA Active Business 2023-07-03 2024-12-31
2092324-DCA Active Business 2019-11-19 2024-12-31

History

Start date End date Type Value
2020-05-14 2021-08-02 Address 1916 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2020-05-14 2021-08-02 Address 1916 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2018-05-02 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-02 2020-05-14 Address 2254 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802000500 2021-07-30 CERTIFICATE OF CHANGE BY ENTITY 2021-07-30
200514060561 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180502010282 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-08 No data 481 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 1916 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661549 LICENSE INVOICED 2023-06-28 340 Electronic Store License Fee
3557440 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3289385 RENEWAL INVOICED 2021-01-28 340 Electronics Store Renewal
3116469 LICENSE INVOICED 2019-11-17 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865837702 2020-05-01 0202 PPP 481, 5th Avenue, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26357
Loan Approval Amount (current) 26357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26596.64
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State