Search icon

METRO SYSTEMS CORP.

Company Details

Name: METRO SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1952 (73 years ago)
Entity Number: 85062
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN GOLLAY, ESQ. DOS Process Agent 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B740909-2 1989-02-13 ASSUMED NAME CORP INITIAL FILING 1989-02-13
8321-95 1952-09-26 CERTIFICATE OF INCORPORATION 1952-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11483948 0214700 1973-09-05 30-17 40 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-07
Abatement Due Date 1973-10-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140428506 2021-02-18 0202 PPS 3017 40th Ave, Long Island City, NY, 11101-2811
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391485
Loan Approval Amount (current) 391485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2811
Project Congressional District NY-07
Number of Employees 39
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396889.67
Forgiveness Paid Date 2022-07-15
9595287007 2020-04-09 0202 PPP 3017 40TH AVE, LONG ISLAND CITY, NY, 11101-2811
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391485
Loan Approval Amount (current) 391485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2811
Project Congressional District NY-07
Number of Employees 39
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397063.66
Forgiveness Paid Date 2021-09-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State