Search icon

METRIC CONSULTING AND INSPECTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRIC CONSULTING AND INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901697
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Metric Consulting & Inspection does special inspections and testing for construction companies.
Address: 184 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801
Principal Address: 21 LOUIS ST, HICKSVILLE, NY, United States, 11801

Contact Details

Website http://www.metricconsulting.com

Phone +1 516-433-7454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SAMI HAJJAR Agent 14 BLUE SPRUCE ROAD, LEVITTOWN, NY, 11756

Chief Executive Officer

Name Role Address
SAMI HAJJAR Chief Executive Officer 21 LOUIS ST, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
582671223
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-02 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-02 2015-02-18 Address 14 BLUE SPRUCE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218000148 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
110516002915 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421003147 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070529002234 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050627002022 2005-06-27 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
374500.00
Total Face Value Of Loan:
374500.00
Date:
2020-10-30
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:
1000000.00
Date:
2020-05-02
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:
387500.00
Total Face Value Of Loan:
387500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$387,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$391,824.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $230,500
Utilities: $18,000
Rent: $69,000
Healthcare: $70000
Jobs Reported:
15
Initial Approval Amount:
$374,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,385.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $374,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State