Search icon

METROPOLITAN DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1952 (73 years ago)
Entity Number: 83322
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 5301 SOUTHWEST PKWY, NEW YORK, NY, United States, 10005
Principal Address: 380 LEXINGTON AVE, SUITE 4005, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 5301 SOUTHWEST PKWY, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFONSO KIMCHE, C/O NORTH HILL CAPITAL MANAGEMENT LLC Chief Executive Officer 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-15 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-15 2024-10-15 Address 380 LEXINGTON AVE, SUITE 4005, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241015004021 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200623060298 2020-06-23 BIENNIAL STATEMENT 2020-01-01
191223002091 2019-12-23 BIENNIAL STATEMENT 2018-01-01
SR-85106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
9217.00
Total Face Value Of Loan:
9217.00
Date:
2020-04-14
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:
61300.00
Total Face Value Of Loan:
61300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61300
Current Approval Amount:
61300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62040.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State