Search icon

METRIC CONSULTING AND INSPECTION INC.

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

Phone +1 516-433-7454

Website http://www.metricconsulting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRIC CONSULTING AND INSPECTION 401(K) PLAN 2018 582671223 2019-10-15 METRIC CONSULTING AND INSPECTION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 541330
Sponsor’s telephone number 5164337454
Plan sponsor’s address 184 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SAMANTHA FOY
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing SAMANTHA FOY
METRIC CONSULTING AND INSPECTION 401(K) PLAN 2017 204828894 2018-07-30 METRIC CONSULTING AND INSPECTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 541330
Sponsor’s telephone number 5164337454
Plan sponsor’s address 184 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing SAMANTHA FOY

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

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
030502000291 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969537706 2020-05-01 0235 PPP 184 ENGINEERS DR, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 17
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391824.93
Forgiveness Paid Date 2021-06-16
4214928402 2021-02-06 0235 PPS 184 Engineers Dr, Hicksville, NY, 11801-6543
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374500
Loan Approval Amount (current) 374500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6543
Project Congressional District NY-03
Number of Employees 15
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377385.11
Forgiveness Paid Date 2021-11-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State