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)
2002-02-27 2006-08-21 Address 620 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-02-27 2022-10-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
060821002669 2006-08-21 BIENNIAL STATEMENT 2006-02-01
040312002862 2004-03-12 BIENNIAL STATEMENT 2004-02-01
020227000312 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339113870 0215000 2013-06-12 1466 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-06-12
Emphasis L: FALL
Case Closed 2015-06-24

Related Activity

Type Inspection
Activity Nr 911247
Safety Yes
Type Inspection
Activity Nr 911282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-07-23
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2013-09-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms are more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface shall be used. Crossbraces shall not be used as a means of access. Site: 1466 Broadway New York, NY On or about 6/12/13 Employer did not ensure that the tubular scaffold utilized by the employees was provided with an access ladder.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344288404 2021-02-04 0202 PPS 218 Hamilton Ave, Brooklyn, NY, 11231-1831
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316990.47
Loan Approval Amount (current) 316990.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1831
Project Congressional District NY-10
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320635.86
Forgiveness Paid Date 2022-04-07
6218367106 2020-04-14 0202 PPP 218 HAMILTON AVE, BROOKLYN, NY, 11231-1831
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336872
Loan Approval Amount (current) 316990.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1831
Project Congressional District NY-10
Number of Employees 39
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321040.9
Forgiveness Paid Date 2021-08-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State