Search icon

METRO ELECTRICAL CONTRACTORS, INC.

Company Details

Name: METRO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736166
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 150 52ND STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
AARON LEBOVITS Chief Executive Officer 150 52ND STREET, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2022-12-27 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-06 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-08-21 2018-06-20 Address 150 52ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2004-03-12 2006-08-21 Address 620 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-08-21 Address 620 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180620000926 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
140410002229 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120320002903 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100429002184 2010-04-29 BIENNIAL STATEMENT 2010-02-01
081016002127 2008-10-16 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
316990.47
Total Face Value Of Loan:
316990.47
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-13
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:
-19881.53
Total Face Value Of Loan:
316990.47

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-12
Type:
Unprog Rel
Address:
1466 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316990.47
Current Approval Amount:
316990.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320635.86
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336872
Current Approval Amount:
316990.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
321040.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State