Search icon

METRO TECH CONSULTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO TECH CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001893
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRIYESH PATEL Chief Executive Officer 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PRIYESH PATEL
Ownership and Self-Certifications:
Native American
User ID:
P2227104
Trade Name:
METRO TECH CONSULTING SER

Unique Entity ID

Unique Entity ID:
UTZGZ9V5VYN7
CAGE Code:
7YHK3
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
METRO TECH CONSULTING SER
Activation Date:
2024-10-18
Initial Registration Date:
2017-06-28

Commercial and government entity program

CAGE number:
7YHK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
PRIYESH PATEL

History

Start date End date Type Value
1993-07-28 2019-01-14 Address 147 WEST 33RD STREET, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-07-28 2019-01-14 Address 147 WEST 33RD STREET, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-28 2019-01-14 Address 147 WEST 33RD STREET, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1985-06-04 1993-07-28 Address 3250 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114002007 2019-01-14 BIENNIAL STATEMENT 2017-06-01
170516000034 2017-05-16 ERRONEOUS ENTRY 2017-05-16
DP-1806007 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
930728002445 1993-07-28 BIENNIAL STATEMENT 1993-06-01
B233259-4 1985-06-04 CERTIFICATE OF INCORPORATION 1985-06-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
V10N3P22968A
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-95120.00
Base And Exercised Options Value:
-95120.00
Base And All Options Value:
-95120.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-08
Description:
RENOVATE BUILDING 89
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
588590.00
Total Face Value Of Loan:
588590.00
Date:
2020-04-28
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:
588590.00
Total Face Value Of Loan:
588590.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$588,590
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$588,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$593,976
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $588,590
Jobs Reported:
26
Initial Approval Amount:
$588,590
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$588,590
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$593,234.22
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $588,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State