Search icon

METROPOLITAN LOCKSMITH INC.

Company Details

Name: METROPOLITAN LOCKSMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1236848
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 165 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-989-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
434W6 Active Non-Manufacturer 2005-08-10 2024-02-29 2025-10-22 2021-10-22

Contact Information

POC DANNY REBIBO
Phone +1 212-989-0222
Fax +1 212-989-5485
Address 165 7TH AVE S, NEW YORK, NY, 10014 2732, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DANNY REBIBO Chief Executive Officer 165 7TH AVE S, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0858128-DCA Active Business 2007-06-19 2025-02-28

History

Start date End date Type Value
2001-03-09 2005-01-20 Address 165 7TH AVE S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-03-09 Address 64 WEST 69 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1988-12-27 1997-01-24 Address 300 OYSTER BAY RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204003014 2008-12-04 BIENNIAL STATEMENT 2008-12-01
050120002843 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021122002448 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010309002017 2001-03-09 BIENNIAL STATEMENT 2000-12-01
970124000741 1997-01-24 CERTIFICATE OF CHANGE 1997-01-24
970103002082 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931221002222 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930428003240 1993-04-28 BIENNIAL STATEMENT 1992-12-01
B722116-6 1988-12-27 CERTIFICATE OF INCORPORATION 1988-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-12 No data 165 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 165 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 165 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 165 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540127 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540126 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256589 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256588 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913687 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913688 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2481880 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481881 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2130540 OL VIO INVOICED 2015-07-15 100 OL - Other Violation
2070003 OL VIO CREDITED 2015-05-05 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-24 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P06PKM0035 2008-02-05 2006-02-28 No data
Unique Award Key CONT_AWD_GS02P06PKM0035_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALLATION OF FIVE SCHLAGE LOCKS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient METROPOLITAN LOCKSMITH INC
UEI KG5DJAKLKWT4
Legacy DUNS 609822713
Recipient Address UNITED STATES, 165 7TH AVE S, NEW YORK, 100142732
PO AWARD GS02P08PKP0048 2008-01-24 2007-12-26 2008-03-26
Unique Award Key CONT_AWD_GS02P08PKP0048_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title VENDOR: METROPOLITAN LOCKSMITH DESCRIPTION: DEAD BOLT LOCATION: PHS PHARMACY CONTRACTOR: N/A INSTALLATION OR DEADBOLT LOCK MEDECO BRAND HIGH SECURITY WITH 3 KEYS REFERENCE TO RWA N0135632
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient METROPOLITAN LOCKSMITH INC
UEI KG5DJAKLKWT4
Legacy DUNS 609822713
Recipient Address UNITED STATES, 165 7TH AVE S, NEW YORK, 100142732
PO AWARD V630M04836 2010-09-09 2010-09-15 2010-09-15
Unique Award Key CONT_AWD_V630M04836_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS FURNITURE
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient METROPOLITAN LOCKSMITH INC
UEI KG5DJAKLKWT4
Legacy DUNS 609822713
Recipient Address UNITED STATES, 165 7TH AVE S, NEW YORK, 100142732
PO AWARD V630M04823 2010-09-09 2010-09-22 2010-09-22
Unique Award Key CONT_AWD_V630M04823_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS FURNITURE
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient METROPOLITAN LOCKSMITH INC
UEI KG5DJAKLKWT4
Legacy DUNS 609822713
Recipient Address UNITED STATES, 165 7TH AVE S, NEW YORK, 100142732

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847387700 2020-05-01 0202 PPP 165 7TH AVE S, NEW YORK, NY, 10014
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36822
Loan Approval Amount (current) 36822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37214.93
Forgiveness Paid Date 2021-06-01
9394828308 2021-01-30 0202 PPS 165 7th Ave S, New York, NY, 10014-2732
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36822
Loan Approval Amount (current) 36822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-2732
Project Congressional District NY-10
Number of Employees 5
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37087.63
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State