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 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

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.

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
118142.00
Total Face Value Of Loan:
118142.00
Date:
2020-04-28
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118142
Current Approval Amount:
118142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119630.91
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128607.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State