Search icon

METROPOLIS ELECTRIC CORP.

Company claim

Is this your business?

Get access!

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
2025-05-27 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2024-10-23 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
734032.00
Total Face Value Of Loan:
734032.00
Date:
2020-04-13
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:
919077.00
Total Face Value Of Loan:
919077.00
Date:
2011-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-19
Type:
Prog Related
Address:
200 CENTRE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$734,032
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$734,032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$739,598.41
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $734,027
Utilities: $1
Jobs Reported:
63
Initial Approval Amount:
$919,077
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,077
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$925,204.18
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $919,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State