Search icon

METRO INTERIOR DISTRIBUTORS CORP.

Company Details

Name: METRO INTERIOR DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1983 (42 years ago)
Entity Number: 861292
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 175 Kennedy Drive, 175 KENNEDY DRIVE, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SUTHERLAND Chief Executive Officer 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
METRO INTERIOR DISTRIBUTORS CORP. DOS Process Agent 175 Kennedy Drive, 175 KENNEDY DRIVE, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2025-01-27 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810001097 2023-08-10 BIENNIAL STATEMENT 2023-08-01
211104000390 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190820060049 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170801006739 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170130006327 2017-01-30 BIENNIAL STATEMENT 2015-08-01
130815002228 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110823002581 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090730002231 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002124 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051122003067 2005-11-22 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871207002 2020-04-09 0235 PPP 175 Kennedy Dr., HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564600
Loan Approval Amount (current) 564600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570920.38
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State