Search icon

METALS 2000, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METALS 2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1999 (26 years ago)
Date of dissolution: 22 May 2018
Entity Number: 2415779
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 254 E 68TH ST, APT 5E, NEW YORK, NY, United States, 10065
Principal Address: 254 E 68TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METALS 2000, INC. DOS Process Agent 254 E 68TH ST, APT 5E, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
LISA DIETZ Chief Executive Officer 254 E 68TH ST, NEW YORK, NY, United States, 10065

Unique Entity ID

CAGE Code:
1NH34
UEI Expiration Date:
2018-11-08

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2002-02-01

Commercial and government entity program

CAGE number:
1NH34
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-11-09

Contact Information

POC:
ELLIOT RUSOFF
Corporate URL:
http://www.metals2000.com

History

Start date End date Type Value
2009-08-21 2015-09-01 Address 254 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2001-08-24 2009-08-21 Address 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Chief Executive Officer)
2001-08-24 2009-08-21 Address 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Principal Executive Office)
2001-08-24 2009-08-21 Address 254 E 68TH ST, NEW YORK, NY, 10021, 6013, USA (Type of address: Service of Process)
1999-09-03 2001-08-24 Address 254 EAST 68TH STREET (5E), NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522000453 2018-05-22 CERTIFICATE OF DISSOLUTION 2018-05-22
170901006384 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006000 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007458 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002385 2011-09-16 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF15PX02814
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14786.00
Base And Exercised Options Value:
14786.00
Base And All Options Value:
14786.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-18
Description:
SUPPLY AND DELIVER EXTERIOR LOUVERS, BIG MUDDY NF&WR, BOONVILLE, MO
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-08-18
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:
-6153.00
Total Face Value Of Loan:
0.00
Date:
2020-07-29
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:
6153.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-6153.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
6153.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
-6153.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State