Search icon

METROTECH MECHANICAL CORP.

Company Details

Name: METROTECH MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446415
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 115 W 30TH ST SUITE 1110A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROTECH MECHANICAL CORP. DOS Process Agent 115 W 30TH ST SUITE 1110A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NIALL SMITH Chief Executive Officer 115 W 30TH ST SUITE 1110A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-09 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401061328 2021-04-01 BIENNIAL STATEMENT 2019-12-01
060214002395 2006-02-14 BIENNIAL STATEMENT 2005-12-01
031205002565 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011213002677 2001-12-13 BIENNIAL STATEMENT 2001-12-01
991206000085 1999-12-06 CERTIFICATE OF INCORPORATION 1999-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660317303 2020-04-29 0202 PPP 115 W. 30th Street Suite 110A, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190066.15
Loan Approval Amount (current) 190066.15
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192617.72
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State