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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
434W6
UEI Expiration Date:
2020-01-21

Business Information

Doing Business As:
METROLPOLITAN LOCKSMITHS
Activation Date:
2019-01-21
Initial Registration Date:
2005-08-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
DANNY REBIBO
Phone:
+1 212-989-0222
Fax:
+1 212-989-5485

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

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

Procurement Instrument Identifier:
4523AD19P3645
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7000.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2019-08-26
Description:
INSTALLATION OF DOOR LOCKS
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
47PC0919P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3615.00
Base And Exercised Options Value:
3615.00
Base And All Options Value:
3615.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-11-16
Description:
REPLACEMENT OF DEFECTIVE LOCKS IN THE EEOC, LOCATED AT 33 WHITEHALL STREET - NEW YORK, NY 10004.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0218P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8995.00
Base And Exercised Options Value:
8995.00
Base And All Options Value:
8995.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-06-30
Description:
PURCHASE AND INSTALLATION OF 19 LOCKS DHS, 11TH FLOOR 201 VARICK ST., NY. NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
36822.00
Total Face Value Of Loan:
36822.00
Date:
2020-05-02
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:
36822.00
Total Face Value Of Loan:
36822.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36822
Current Approval Amount:
36822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37214.93
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36822
Current Approval Amount:
36822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37087.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State