Search icon

METAL SYSTEMS INSTALLERS, INC.

Company Details

Name: METAL SYSTEMS INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2001 (24 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 2599867
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 14737 15th Road, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA NULTY DOS Process Agent 14737 15th Road, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
LISA NULTY Chief Executive Officer 14737 15TH ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-05-28 2023-05-28 Address 51-01 39TH AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-28 2023-05-28 Address 14737 15TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-04-05 2023-05-28 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2005-04-05 2023-05-28 Address 51-01 39TH AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-04-05 Address 51-01 39TH AVE, APT L64, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2003-04-18 2005-04-05 Address 4145 46TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-04-05 Address 92 GLADYS ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2001-01-30 2003-04-18 Address 92 GLADYS STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2001-01-30 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230528000283 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
221202003651 2022-12-02 BIENNIAL STATEMENT 2021-01-01
090114002576 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070517002101 2007-05-17 BIENNIAL STATEMENT 2007-01-01
050405002523 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030418002617 2003-04-18 BIENNIAL STATEMENT 2003-01-01
010130000420 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511317700 2020-05-01 0202 PPP 14737 15TH RD, WHITESTONE, NY, 11357-2510
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITESTONE, QUEENS, NY, 11357-2510
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13021.22
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State