Search icon

METCO REMODELING CORP.

Company Details

Name: METCO REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083412
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 577 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-376-1860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ISMAIL METE Chief Executive Officer 1462 2ND STREET, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
2111202-DCA Active Business 2023-02-24 2025-02-28

History

Start date End date Type Value
2024-03-07 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-12 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221116002434 2022-11-16 BIENNIAL STATEMENT 2022-11-01
961112000302 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588500 LICENSE INVOICED 2023-01-26 25 Home Improvement Contractor License Fee
3588501 BLUEDOT INVOICED 2023-01-26 100 Bluedot Fee
3588499 EXAMHIC INVOICED 2023-01-26 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
369500.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-20
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20581.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State