Search icon

METACORP LLC

Headquarter

Company Details

Name: METACORP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5553150
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7304 Berkshire Drive, North Tonawanda, NY, United States, 14120

Contact Details

Phone +1 716-321-2722

Links between entities

Type Company Name Company Number State
Headquarter of METACORP LLC, MISSISSIPPI 1192677 MISSISSIPPI
Headquarter of METACORP LLC, Alaska 10117790 Alaska
Headquarter of METACORP LLC, Alabama 000-591-001 Alabama
Headquarter of METACORP LLC, MINNESOTA c0534be0-b100-ea11-9188-00155d01b4fc MINNESOTA
Headquarter of METACORP LLC, KENTUCKY 1072505 KENTUCKY
Headquarter of METACORP LLC, COLORADO 20191884208 COLORADO
Headquarter of METACORP LLC, RHODE ISLAND 001702012 RHODE ISLAND
Headquarter of METACORP LLC, CONNECTICUT 1363571 CONNECTICUT
Headquarter of METACORP LLC, IDAHO 4059093 IDAHO
Headquarter of METACORP LLC, ILLINOIS LLC_08022771 ILLINOIS

DOS Process Agent

Name Role Address
C/O RODNEY A. GIOVE, ESQ. DOS Process Agent 7304 Berkshire Drive, North Tonawanda, NY, United States, 14120

Licenses

Number Status Type Date End date
2092349-DCA Active Business 2019-11-19 2025-01-31

History

Start date End date Type Value
2019-05-15 2023-05-01 Address 754 PARK PLACE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004600 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210804000297 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191126000735 2019-11-26 CERTIFICATE OF PUBLICATION 2019-11-26
190515010219 2019-05-15 ARTICLES OF ORGANIZATION 2019-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557812 RENEWAL INVOICED 2022-11-23 150 Debt Collection Agency Renewal Fee
3284771 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
3116575 LICENSE INVOICED 2019-11-18 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9249087101 2020-04-15 0296 PPP 328 S Transit St, Lockport, NY, 14094
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59720
Loan Approval Amount (current) 59720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60048.87
Forgiveness Paid Date 2020-11-05
7254578402 2021-02-11 0296 PPS 330 S Transit St, Lockport, NY, 14094-4848
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4848
Project Congressional District NY-24
Number of Employees 5
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47045.45
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State