Search icon

METROPOLITAN CONSTRUCTION & MAINTENANCE CORP.

Company Details

Name: METROPOLITAN CONSTRUCTION & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2255232
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 45-48 51ST STREET, WOODSIDE, NY, United States, 11377
Address: 45-48 51 STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-433-0357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-48 51 STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PAUL PAPASIMAKIS Chief Executive Officer 45-48 51ST STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1409204-DCA Active Business 2011-09-27 2025-02-28

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 36-08 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 36-08 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-01 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-01 Address 36-08 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-05-01 Address 45-48 51 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2023-08-08 Address 45-48 51 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040886 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230808002697 2023-08-08 BIENNIAL STATEMENT 2022-05-01
110420000368 2011-04-20 CERTIFICATE OF CHANGE 2011-04-20
100525002635 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080514003077 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509003615 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040517002460 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020506002050 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000627002322 2000-06-27 BIENNIAL STATEMENT 2000-05-01
980501000455 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538597 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538598 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3275660 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275661 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2905526 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905527 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2493445 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493444 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939698 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1939697 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227709 Office of Administrative Trials and Hearings Issued Settled 2023-09-26 800 2023-11-14 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100558706 2021-03-28 0202 PPS 4548 51st St, Woodside, NY, 11377-5446
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118142
Loan Approval Amount (current) 118142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5446
Project Congressional District NY-07
Number of Employees 7
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119630.91
Forgiveness Paid Date 2022-07-07
6128547206 2020-04-27 0202 PPP 45-48 51st Street, Woodside, NY, 11377
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128607.33
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State