Search icon

METRO TECH CONSULTING SERVICES ENGINEERING AND ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METRO TECH CONSULTING SERVICES ENGINEERING AND ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1992 (33 years ago)
Entity Number: 1659312
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PRIYESH PATEL Chief Executive Officer 404 FIFTH AVENUE,, 3RD FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
20111200139
State:
COLORADO
Type:
Headquarter of
Company Number:
0587328
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133719753
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-08 2019-01-14 Address 7 PENN PLAZA, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-08 2019-01-14 Address 7 PENN PLAZA, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-08-08 2019-01-14 Address 7 PENN PLAZA, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-08-13 2002-08-08 Address 1431 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-08-13 2002-08-08 Address 1431 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190114002008 2019-01-14 BIENNIAL STATEMENT 2018-08-01
100824002736 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080813002966 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060809002431 2006-08-09 BIENNIAL STATEMENT 2006-08-01
041008002083 2004-10-08 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,294
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,294
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,525.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,294

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State