Search icon

METERS PER SECOND INC.

Company Details

Name: METERS PER SECOND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510684
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
METERS PER SECOND INC. DOS Process Agent 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THEODORE YEMC Chief Executive Officer 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-03-11 2025-02-20 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002637 2025-02-20 BIENNIAL STATEMENT 2025-02-20
190311000457 2019-03-11 APPLICATION OF AUTHORITY 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864137803 2020-06-04 0202 PPP 276 Fifth Ave Suite 704, New York, NY, 10001-4505
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13902
Loan Approval Amount (current) 13902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10001-4505
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14030.98
Forgiveness Paid Date 2021-05-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State