Search icon

J. METZ FABRICATORS, INC.

Company Details

Name: J. METZ FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510206
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 45 OAKLAND AVENUE, MILLER PLACE, NY, United States, 11764
Principal Address: 45 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 OAKLAND AVENUE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JOSEPH J METZ Chief Executive Officer 45 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Filings

Filing Number Date Filed Type Effective Date
020710002844 2002-07-10 BIENNIAL STATEMENT 2002-05-01
000515000636 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648477705 2020-05-01 0235 PPP 4 SEASHELL LN, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4610
Loan Approval Amount (current) 4610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State