Search icon

METRO HEATING & AIR CONDITIONING, INC

Company Details

Name: METRO HEATING & AIR CONDITIONING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882462
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 26 BAY SHORE ROAD, WEST ISLIP, NY, United States, 11795
Principal Address: 26 BAY SHORE RD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO HEATING & AIR CONDITIONING 401(K) PROFIT SHARING PLAN AND T 2023 116453222 2024-06-20 METRO HEATING & AIR CONDITIONING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAY SHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
METRO HEATING & AIR CONDITIONING 401(K) PROFIT SHARING PLAN AND T 2022 116453222 2023-06-21 METRO HEATING & AIR CONDITIONING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAY SHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
METRO HEATING & AIR CONDITIONING 401(K) PROFIT SHARING PLAN AND T 2021 116453222 2022-06-15 METRO HEATING & AIR CONDITIONING 11
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAY SHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOSEPH BUCCINO
METRO HEATING & AIR CONDITIONING 401(K) PROFIT SHARING PLAN AND T 2021 116453222 2022-07-25 METRO HEATING & AIR CONDITIONING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAY SHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JOSEPH BUCCINO
METRO HEATING & AIR CONDITIONING 401(K) PROFIT SHARING PLAN AND T 2020 116453222 2022-07-13 METRO HEATING & AIR CONDITIONING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAY SHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JOSEPH BUCCINO
METRO HEATING & AIR CONDITIONING 401K PROFIT SHARING PLAN & TRUST 2012 116453222 2013-07-30 METRO HEATING & AIR CONDITIONING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 6316678181
Plan sponsor’s address 26 BAYSHORE RD., WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JOSEPH BUCCINO
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing JOSEPH BUCCINO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BAY SHORE ROAD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOE BUCCINO Chief Executive Officer 26 BAY SHORE RD, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1997-04-14 2005-02-02 Address 26 BAY SHORE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050202002147 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030311002886 2003-03-11 BIENNIAL STATEMENT 2003-01-01
010119002114 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990203002114 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970414002405 1997-04-14 BIENNIAL STATEMENT 1997-01-01
950106000340 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147678402 2021-02-11 0235 PPS 26 Bay Shore Rd, West Islip, NY, 11795-1031
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116272
Loan Approval Amount (current) 116272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-1031
Project Congressional District NY-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117234.22
Forgiveness Paid Date 2021-12-14
7155307302 2020-04-30 0235 PPP 26 bayshore Rd., West Islip, NY, 11795
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83825
Loan Approval Amount (current) 83825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84721.46
Forgiveness Paid Date 2021-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State