Search icon

MET ELECTRIC, INC.

Company Details

Name: MET ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (37 years ago)
Entity Number: 1215828
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 47 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MET ELECTRIC INC. PENSION PLAN 2023 112885908 2024-06-25 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 65 EAST 87TH STREET, NEW YORK, NY, 10128
MET ELECTRIC INC. PENSION PLAN 2022 112885908 2023-04-19 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 65 EAST 87TH STREET, NEW YORK, NY, 10128
MET ELECTRIC INC. PENSION PLAN 2021 112885908 2022-10-11 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 65 EAST 87TH STREET, NEW YORK, NY, 10128
MET ELECTRIC INC. PENSION PLAN 2020 112885908 2021-05-07 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 65 EAST 87TH STREET, NEW YORK, NY, 10128
MET ELECTRIC INC. PENSION PLAN 2019 112885908 2020-10-06 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209
MET ELECTRIC INC. PENSION PLAN 2018 112885908 2019-06-07 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing STEVEN GREENE
MET ELECTRIC INC. PENSION PLAN 2017 112885908 2018-03-14 MET ELECTRIC INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209
MET ELECTRIC INC. PENSION PLAN 2016 112885908 2017-03-24 MET ELECTRIC INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing STEVEN GREENE
MET ELECTRIC INC. PENSION PLAN 2015 112885908 2016-02-22 MET ELECTRIC INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing STEVEN GREENE
MET ELECTRIC INC. PENSION PLAN 2014 112885908 2015-04-23 MET ELECTRIC INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 2125646767
Plan sponsor’s address 358 FIFTH AVENUE, NEW YORK, NY, 100012209

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing STEVEN GREENE

DOS Process Agent

Name Role Address
POLLACK & GREENE LLP DOS Process Agent 757 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEVEN L. GREENE Chief Executive Officer 47 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-09-16 1999-12-13 Address 47 W 34TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-09-16 1999-12-13 Address 47 W 34TH ST, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1996-09-16 1997-11-07 Address 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-11-10 1996-09-16 Address & GREENE, ESQS., 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011128002293 2001-11-28 BIENNIAL STATEMENT 2001-11-01
991213002520 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971107002165 1997-11-07 BIENNIAL STATEMENT 1997-11-01
960916002142 1996-09-16 BIENNIAL STATEMENT 1993-11-01
B564901-3 1987-11-10 CERTIFICATE OF INCORPORATION 1987-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861887305 2020-04-30 0202 PPP 358 5TH AVE RM 1407, NEW YORK, NY, 10001-2221
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30875
Loan Approval Amount (current) 30875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2221
Project Congressional District NY-10
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31057.68
Forgiveness Paid Date 2020-12-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State