Search icon

METROPOLIS HVAC CONTRACTORS INC.

Company Details

Name: METROPOLIS HVAC CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184562
ZIP code: 10701
County: Westchester
Place of Formation: New York
Activity Description: Metropolis HVAC Contractors installs and services HVAC units. We handle the following: Mechanical Engineering, Automatic Temperature Controls, Commissioning, Hoods and Ventilation, HEPA Filters, Piping Insulation, Testing and Balancing, Vents, Sheet metal, Cooling Towers, Building Management Systems, Chillers, Duct Insulation, Fuel Systems Piping, HVAC Equipment, Startups and Maintenance. We are a full-service HVAC company.
Address: 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-968-6221

Website http://www.metropolishvacny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLIS HVAC CONTRACTORS INC. DOS Process Agent 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
BYRON PLUMMER Chief Executive Officer 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 233 SOUTH WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-25 2024-02-05 Address 233 SOUTH WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2019-11-25 2024-02-05 Address 233 SOUTH WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205001301 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211104003101 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191125060279 2019-11-25 BIENNIAL STATEMENT 2019-09-01
020823002472 2002-08-23 BIENNIAL STATEMENT 2001-09-01
970926000465 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
146500.00
Total Face Value Of Loan:
146500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146500
Current Approval Amount:
146500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148438.62

Date of last update: 02 Jun 2025

Sources: New York Secretary of State