Search icon

MET ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MET ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (38 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

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

Form 5500 Series

Employer Identification Number (EIN):
112885908
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

Jobs Reported:
2
Initial Approval Amount:
$30,875
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,057.68
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $30,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State