Search icon

METRIC CONTRACTING CORP.

Company Details

Name: METRIC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1989 (36 years ago)
Entity Number: 1335087
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 47-21 44TH STREET, WOODSIDE, NY, United States, 11357

Contact Details

Phone +1 718-460-2468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS MONOGIOUDIS Chief Executive Officer 47-21 44TH STREET, WOODSIDE, NY, United States, 11357

DOS Process Agent

Name Role Address
IOANNIS MONOGIOUDIS DOS Process Agent 47-21 44TH STREET, WOODSIDE, NY, United States, 11357

Licenses

Number Status Type Date End date
1295561-DCA Active Business 2008-08-13 2025-02-28

History

Start date End date Type Value
1995-06-26 2009-02-27 Address 47-21 44TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-06-26 2009-02-27 Address 47-21 44TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1989-03-16 2009-02-27 Address 47-21 44TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002245 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110323002409 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090227002738 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070406003427 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050411002659 2005-04-11 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596472 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596471 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299938 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299939 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2970453 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970452 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509399 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509400 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1887868 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887867 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
47385.00
Total Face Value Of Loan:
47385.00
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:
49989.00
Total Face Value Of Loan:
49989.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47385
Current Approval Amount:
47385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48528.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49989
Current Approval Amount:
49989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50754.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State