Search icon

METROPOLITAN METALS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN METALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780787
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 Seventh Avenue, Suite 1703, New York, NY, United States, 10001
Principal Address: 330 SEVENTH AVENUE, SUITE 1703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN METALS CORPORATION DOS Process Agent 330 Seventh Avenue, Suite 1703, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID A PISACRITA Chief Executive Officer 330 SEVENTH AVENUE, SUITE 1703, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
010721197
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 210 WEST 29TH ST 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 330 SEVENTH AVENUE, SUITE 1703, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-02-28 Address DAVID A PISACRITA, 210 WEST 29TH ST 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-10-30 2024-02-28 Address 210 WEST 29TH ST 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-05-13 2020-10-30 Address 214 WEST 29TH ST ROOM 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228002108 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201030060123 2020-10-30 BIENNIAL STATEMENT 2020-06-01
180207006488 2018-02-07 BIENNIAL STATEMENT 2016-06-01
150513002048 2015-05-13 BIENNIAL STATEMENT 2014-06-01
020620000016 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
335215.00
Total Face Value Of Loan:
335215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-20
Type:
Referral
Address:
385 3RD AVE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$335,215
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,942.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $335,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State