Search icon

METROPOLIS ELECTRIC CORP.

Company Details

Name: METROPOLIS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2000 (25 years ago)
Entity Number: 2474508
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 110 West 40th Street, Suite 600, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MELLIS Chief Executive Officer 110 WEST 40TH STREET, SUITE 600, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ANTHONY MELLIS DOS Process Agent 110 West 40th Street, Suite 600, New York, NY, United States, 10018

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 110 WEST 40TH STREET, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-04 2024-10-23 Address 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2019-01-04 2024-10-23 Address 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2014-05-06 2019-01-04 Address 11-36 31 AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2012-11-29 2014-05-06 Address 36-23 23 STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023004013 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200203063282 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190104060570 2019-01-04 BIENNIAL STATEMENT 2018-02-01
140506000029 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06
140331002297 2014-03-31 BIENNIAL STATEMENT 2014-02-01
121129000235 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
120316002201 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100312002265 2010-03-12 BIENNIAL STATEMENT 2010-02-01
091109000819 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
090429000454 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341295442 0215000 2016-02-19 200 CENTRE STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-02-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-04-05

Related Activity

Type Inspection
Activity Nr 1129519
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2016-04-11
Current Penalty 3500.0
Initial Penalty 2380.0
Contest Date 2016-08-17
Final Order 2017-03-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: (a) Jobsite at 200 Centre St., New York, NY - ground floor Employees used a receptacle with metal casing was not anchored or secured to a supported structure. NO ABATEMMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Other
Standard Cited 19260405 A02 II E
Issuance Date 2016-04-11
Current Penalty 4000.0
Initial Penalty 3500.0
Contest Date 2016-08-17
Final Order 2017-03-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: (a) On or about 02/19/16, on the ground floor of the animal adoption center under construction, located on 200 Centre Street, in New York, New York, employees were exposed to live/energized parts from unprotected temporary lighting. NO ABATEMMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2016-04-11
Current Penalty 0.0
Initial Penalty 4200.0
Contest Date 2016-08-17
Final Order 2017-03-15
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap: (a) Jobsite at 200 Centre St., New York, NY - mezzanine/mechanical room Employees worked in proximity to spliced electrical cord. b) Jobsite at 200 Centre St., New York, NY - mezzanine Employees used receptacle with spliced electrical cord. Violation observed on or about 2/19/2016. NO ABATEMMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531628508 2021-02-26 0202 PPS 1136 31st Ave, Astoria, NY, 11106-4845
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734032
Loan Approval Amount (current) 734032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4845
Project Congressional District NY-14
Number of Employees 53
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 739598.41
Forgiveness Paid Date 2021-12-09
3579437105 2020-04-11 0202 PPP 11-36 31ST AVE, ASTORIA, NY, 11106-1012
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919077
Loan Approval Amount (current) 919077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-1012
Project Congressional District NY-14
Number of Employees 63
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 925204.18
Forgiveness Paid Date 2020-12-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State