Search icon

NEW METRO CONSTRUCTION LTD.

Company Details

Name: NEW METRO CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1995 (30 years ago)
Date of dissolution: 24 Oct 2022
Entity Number: 1956850
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, United States, 11206
Principal Address: 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW METRO CONSTRUCTION LTD. DOS Process Agent 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JACK ROTH Chief Executive Officer 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2022-03-31 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2022-10-25 Address 375 JOHNSON AVE, SUITE# 120, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-09-10 2022-10-25 Address 375 JOHNSON AVE., SUITE# 120, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2005-11-08 2015-09-10 Address 375 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-09-12 2015-09-10 Address 375 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221025000199 2022-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-24
150910006226 2015-09-10 BIENNIAL STATEMENT 2015-09-01
131010002233 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110922002551 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090911002253 2009-09-11 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
202160.00
Total Face Value Of Loan:
202160.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-22
Type:
Complaint
Address:
241 KEAP STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202160
Current Approval Amount:
202160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204962.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State