Search icon

METROPOLITAN E.A.P., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN E.A.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 04 Feb 2002
Entity Number: 1616309
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 49 WEST 12TH STREET, SUITE 1D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH OJAKIAN Chief Executive Officer 49 WEST 12TH STREET, SUITE 1D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ELIZABETH OJAKIAN DOS Process Agent 49 WEST 12TH STREET, SUITE 1D, NEW YORK, NY, United States, 10011

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:
1PV63
UEI Expiration Date:
2016-04-24

Business Information

Activation Date:
2015-04-27
Initial Registration Date:
2002-02-05

History

Start date End date Type Value
1993-07-20 1994-03-31 Address 49 WEST 12TH STREET, SUITE 1D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-07-20 1994-03-31 Address 49 WEST 12TH STREET, SUITE 1D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-02-27 1994-03-31 Address 49 WEST 12TH STREE, SUITE 1D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020204000384 2002-02-04 CERTIFICATE OF DISSOLUTION 2002-02-04
000320003026 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980130002583 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940331002459 1994-03-31 BIENNIAL STATEMENT 1994-02-01
930720002132 1993-07-20 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS14P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6854.00
Base And Exercised Options Value:
6854.00
Base And All Options Value:
6854.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-01
Description:
IGF::OT::IGF NOT INHERENTLY GOV FY 14 NAD EAP SERVICES
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
G099: SOCIAL- OTHER
Procurement Instrument Identifier:
W911S111P0353
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-26
Description:
EMPLOYEE ASSISTANCE PROGRAM (EAP)
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL REHABILITATION SERVICES
Procurement Instrument Identifier:
W912DS10P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-17
Description:
BASE YEAR - EAP SERVICES - CORRECT DELIVERY DATES
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
G099: OTHER SOCIAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State