Search icon

METRO MECHANICAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: METRO MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177523
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8815 DITMAS AVENUE, Brooklyn, NY, United States, 11236

Contact Details

Phone +1 718-451-3916

DOS Process Agent

Name Role Address
METRO MECHANICAL LLC DOS Process Agent 8815 DITMAS AVENUE, Brooklyn, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
113403294
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1271244-DCA Active Business 2007-10-25 2025-02-28

Permits

Number Date End date Type Address
B012019214C19 2019-08-02 2019-08-05 RESET, REPAIR OR REPLACE CURB STARR STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE
Q012019171B51 2019-06-20 2019-07-19 RESET, REPAIR OR REPLACE CURB WYCKOFF AVENUE, QUEENS, FROM STREET DECATUR STREET TO STREET SUMMERFIELD STREET
Q012019171B52 2019-06-20 2019-07-19 PAVE STREET-W/ ENGINEERING & INSP FEE WYCKOFF AVENUE, QUEENS, FROM STREET DECATUR STREET TO STREET SUMMERFIELD STREET

History

Start date End date Type Value
2003-09-15 2023-10-05 Address 8815 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1997-09-05 2003-09-15 Address 2347 EAST 73RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005001695 2023-10-05 BIENNIAL STATEMENT 2023-09-01
220421002889 2022-04-21 BIENNIAL STATEMENT 2021-09-01
190911060257 2019-09-11 BIENNIAL STATEMENT 2019-09-01
131003006207 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111004002289 2011-10-04 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558208 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558207 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286325 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286324 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920981 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2920980 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2646688 LICENSEDOC10 INVOICED 2017-07-25 10 License Document Replacement
2496970 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496971 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1879540 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230800
Current Approval Amount:
230800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233658.13
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224477.5
Current Approval Amount:
224477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226623.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State