Search icon

MET-CAP MANAGEMENT, LLC

Headquarter

Company Details

Name: MET-CAP MANAGEMENT, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 22 Feb 2002 (23 years ago)
Identification Number: 000123139
ZIP code: 02910
County: Providence County
Principal Address: 44 BEDSON ROAD, CRANSTON, RI, 02910, USA
Purpose: PAYROLL MANAGEMENT, PROCESSING

Industry & Business Activity

NAICS

561439 Other Business Service Centers (including Copy Shops)

This U.S. industry comprises (1) establishments generally known as copy centers or shops primarily engaged in providing photocopying, duplicating, blueprinting, and other document copying services, without also providing printing services (e.g., offset printing, quick printing, digital printing, prepress services) and (2) establishments (except private mail centers) engaged in providing a range of office support services (except printing services), such as document copying services, facsimile services, word processing services, on-site PC rental services, and office product sales. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MET-CAP MANAGEMENT, LLC, COLORADO 20228088928 COLORADO

Agent

Name Role Address
LESLIE RICH, ESQ. Agent 44 BEDSON ROAD, CRANSTON, RI, 02910, USA

Manager

Name Role Address
STEPHANIE MCFARLAND Manager 44 BEDSON ROAD CRANSTON, RI 02910 USA

Filings

Number Name File Date
202449268430 Annual Report 2024-03-25
202335447950 Annual Report 2023-05-09
202225203640 Annual Report 2022-12-14
202225203280 Reinstatement 2022-12-14
202223359880 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219037730 Revocation Notice For Failure to File An Annual Report 2022-06-22
202105046640 Annual Report 2021-11-15
202069722930 Annual Report 2020-10-29
201924398640 Annual Report 2019-10-16
201881920180 Annual Report 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893897210 2020-04-27 0165 PPP 44 Bedon Road Cranston, CRANSTON, RI, 02910
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1712930
Loan Approval Amount (current) 1372500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224981
Servicing Lender Name Mission Valley Bank
Servicing Lender Address 9116 Sunland Blvd, SUN VALLEY, CA, 91352-2052
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02910-0060
Project Congressional District RI-01
Number of Employees 153
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224981
Originating Lender Name Mission Valley Bank
Originating Lender Address SUN VALLEY, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1386826.64
Forgiveness Paid Date 2021-05-24
3976078409 2021-02-05 0165 PPS 44 Bedson Rd, Cranston, RI, 02910-4902
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1158500
Loan Approval Amount (current) 1158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cranston, PROVIDENCE, RI, 02910-4902
Project Congressional District RI-02
Number of Employees 153
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224981
Originating Lender Name Mission Valley Bank
Originating Lender Address SUN VALLEY, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1170211.96
Forgiveness Paid Date 2022-02-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State