Search icon

J & S METRO CONTRACTING CORP.

Company Details

Name: J & S METRO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887184
ZIP code: 10801
County: Nassau
Place of Formation: New York
Principal Address: 177 East 77th St, Ste - 368, New Rochelle, NY, United States, 10801
Address: 177 East 77th St, ste - 368, New Rochelle, NY, United States, 10801

Contact Details

Phone +1 917-217-7482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER RAU DOS Process Agent 177 East 77th St, ste - 368, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
WALTER RAU Chief Executive Officer 177 EAST 77TH ST, STE- 368, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2000107-DCA Active Business 2013-10-23 2025-02-28
1301382-DCA Inactive Business 2012-02-14 2013-06-30

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 177 EAST 77TH ST, STE- 368, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 215 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-01 Address 177 East 77th St, ste - 368, New Rochelle, NY, 10801, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 215 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-01 Address 215 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 177 EAST 77TH ST, STE- 368, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-01-01 Address 177 EAST 77TH ST, STE- 368, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-01-10 2023-05-03 Address 215 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2001-01-31 2023-05-03 Address 215 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101044970 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230503001818 2023-05-03 BIENNIAL STATEMENT 2023-01-01
030113000096 2003-01-13 CERTIFICATE OF AMENDMENT 2003-01-13
030110002823 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010131002771 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990111002568 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970512002902 1997-05-12 BIENNIAL STATEMENT 1997-01-01
950123000057 1995-01-23 CERTIFICATE OF INCORPORATION 1995-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624515 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624516 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3275592 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275591 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941745 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941826 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2537195 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537196 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
1971287 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971288 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836428504 2021-02-19 0202 PPS 902 Dean Ave, Bronx, NY, 10465-1610
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
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 Bronx, BRONX, NY, 10465-1610
Project Congressional District NY-14
Number of Employees 5
NAICS code 236118
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 22899.87
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State