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)
2001-07-18 2015-09-10 Address 375 JOHNSON AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-09-10 2001-09-12 Address 1102 EAST 57TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-09-10 2005-11-08 Address 1102 EAST 57TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-09-15 2001-07-18 Address 1102 E. 57TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-09-15 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070917002826 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002983 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030909002869 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010912002469 2001-09-12 BIENNIAL STATEMENT 2001-09-01
010718000348 2001-07-18 CERTIFICATE OF AMENDMENT 2001-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-27 No data BEDFORD AVENUE, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation TIME OF INSPECTION NO CRANE ON STREET
2015-09-17 No data BEDFORD AVENUE, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation time of inspection no crane on street
2015-09-02 No data MONROE STREET, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Active Department of Transportation no crane on location..
2015-04-23 No data MONROE STREET, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Active Department of Transportation s/w occp..
2014-08-22 No data HENRY HUDSON PARKWAY, FROM STREET HHP SB ENTRANCE W 232 ST TO STREET WEST 227 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk occupy
2014-06-17 No data HENRY HUDSON PARKWAY, FROM STREET HHP SB ENTRANCE W 232 ST TO STREET WEST 227 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-02-22 No data HENRY HUDSON PARKWAY, FROM STREET HHP SB ENTRANCE W 232 ST TO STREET WEST 227 STREET No data Street Construction Inspections: Active Department of Transportation No crane at location.
2014-02-14 No data HENRY HUDSON PARKWAY, FROM STREET HHP SB ENTRANCE W 232 ST TO STREET WEST 227 STREET No data Street Construction Inspections: Active Department of Transportation No data
2014-02-12 No data BEDFORD AVENUE, FROM STREET AVENUE N TO STREET AVENUE O No data Street Construction Inspections: Active Department of Transportation No crane on street
2014-01-27 No data BEDFORD AVENUE, FROM STREET AVENUE N TO STREET AVENUE O No data Street Construction Inspections: Active Department of Transportation No crane on street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915504 0215000 2011-09-22 241 KEAP STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-09-22
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-09-25

Related Activity

Type Complaint
Activity Nr 208518522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-19
Abatement Due Date 2011-12-01
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-11-19
Abatement Due Date 2011-12-01
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792787403 2020-05-11 0202 PPP 375 Johnson Ave, Brooklyn, NY, 11206
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202160
Loan Approval Amount (current) 202160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204962.16
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State