Search icon

METRO FORD SALES, INC.

Company Details

Name: METRO FORD SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1980 (45 years ago)
Entity Number: 643090
ZIP code: 12304
County: Schenectady
Place of Formation: Delaware
Address: 3601 STATE ST, SCHENECTADY, NY, United States, 12304
Principal Address: 3601 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
LEONARD J DARIANO Chief Executive Officer 3601 STATE STREET, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
DAVID DARIANO DOS Process Agent 3601 STATE ST, SCHENECTADY, NY, United States, 12304

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-11-27 Address 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2024-08-08 2024-11-27 Address 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-08 Address 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004545 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240808000652 2024-08-08 BIENNIAL STATEMENT 2024-08-08
221103000829 2022-11-03 BIENNIAL STATEMENT 2022-08-01
200803061935 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006368 2018-08-02 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1565047.00
Total Face Value Of Loan:
1565047.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-10
Type:
FollowUp
Address:
3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-04-23
Type:
Referral
Address:
3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-06
Type:
Complaint
Address:
3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-08-08
Type:
FollowUp
Address:
3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1565047
Current Approval Amount:
1565047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1574951.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State