Search icon

LONG ISLAND METRO BUILDERS CORPORATION

Company Details

Name: LONG ISLAND METRO BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306058
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 5001 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG ISLAND METRO BUILDERS CORPORATION DOS Process Agent 5001 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER LIGGS Chief Executive Officer 5001 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11138

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, 5, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-11-08 Address 5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, 5, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-11-08 Address 5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-01-15 2020-10-08 Address 25 SOUTH SERVICE RD, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-01-15 2020-10-08 Address 25 SOUTH SERVICE RD, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-11-10 2016-01-15 Address 49-29 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-11-10 2016-01-15 Address 25 SOUTH SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-11-10 2016-01-15 Address 25 SOUTH SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2003-07-03 2004-11-10 Address 28-19 49TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108002069 2024-11-08 BIENNIAL STATEMENT 2024-11-08
201008060612 2020-10-08 BIENNIAL STATEMENT 2020-10-01
160115002030 2016-01-15 BIENNIAL STATEMENT 2014-10-01
121108006474 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101119002768 2010-11-19 BIENNIAL STATEMENT 2010-10-01
061013002567 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041110002509 2004-11-10 BIENNIAL STATEMENT 2004-10-01
030703002071 2003-07-03 BIENNIAL STATEMENT 2002-10-01
010129002629 2001-01-29 BIENNIAL STATEMENT 2000-10-01
981013000522 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996528604 2021-03-24 0202 PPS 5001 Metropolitan Ave, Ridgewood, NY, 11385-1052
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825275
Loan Approval Amount (current) 825275
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 N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1052
Project Congressional District NY-07
Number of Employees 21
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 730089.42
Forgiveness Paid Date 2022-07-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State