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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22750.00
Total Face Value Of Loan:
22750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20042.00
Total Face Value Of Loan:
20042.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22899.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State