Search icon

METACORP LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
46700.00
Total Face Value Of Loan:
46700.00
Date:
2020-04-15
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:
59720.00
Total Face Value Of Loan:
59720.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,720
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,048.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,790
Utilities: $7,465
Mortgage Interest: $0
Rent: $7,465
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$46,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,045.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State