Search icon

METRO STEEL ERECTORS, INC.

Company Details

Name: METRO STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (33 years ago)
Entity Number: 1586245
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR RUBINSTEIN Chief Executive Officer 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
EUGENE ISAACS Agent 289 SCHOLES STREET, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
ARTHUR RUBINSTEIN DOS Process Agent 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1993-11-04 2001-10-05 Address 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-11-04 2001-10-05 Address 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1991-10-24 2001-10-05 Address 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103003287 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091014002775 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071012002658 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051206002882 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031009002143 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011005002499 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991207002040 1999-12-07 BIENNIAL STATEMENT 1999-10-01
931104002209 1993-11-04 BIENNIAL STATEMENT 1993-10-01
911024000073 1991-10-24 CERTIFICATE OF INCORPORATION 1991-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433953 0215000 2011-03-21 400 W 63RD ST, NEW YORK, NY, 10069
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-03-21
Case Closed 2012-05-11

Related Activity

Type Referral
Activity Nr 202654216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261404 M01 I
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261404 M02
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261417 O01
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261417 O03 I
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261417 O03 II
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261417 O01
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Current Penalty 4200.0
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261417 O03 I
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261417 O03 II
Issuance Date 2011-07-19
Abatement Due Date 2011-07-29
Contest Date 2011-07-25
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
106763865 0215600 1994-02-22 39TH STREET BRIDGE, LONG ISLAND CITY, NY, 11104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-01
Case Closed 1995-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1994-06-29
Abatement Due Date 1994-07-05
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1994-07-08
Final Order 1995-01-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-29
Abatement Due Date 1994-08-01
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1994-07-08
Final Order 1995-01-04
Nr Instances 3
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329098307 2021-01-30 0202 PPS 289 Scholes St, Brooklyn, NY, 11206-1730
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431560
Loan Approval Amount (current) 431560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1730
Project Congressional District NY-07
Number of Employees 18
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 435982.01
Forgiveness Paid Date 2022-02-14
5547567201 2020-04-27 0202 PPP 289 SCHOLES ST, BROOKLYN, NY, 11206
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540576
Loan Approval Amount (current) 540576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 41
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 547403.55
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State