Search icon

METRO INTERIOR REMODELING CORP.

Company Details

Name: METRO INTERIOR REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925139
ZIP code: 11327
County: Queens
Place of Formation: New York
Address: 145-82 EIGHTH AVENUE, MALBA GARDENS, NY, United States, 11327
Principal Address: 145-82 EIGHTH AVENUE, MALBA GARDENS, NY, United States, 11357

Contact Details

Phone +1 516-365-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK GIAKOUMIS DOS Process Agent 145-82 EIGHTH AVENUE, MALBA GARDENS, NY, United States, 11327

Chief Executive Officer

Name Role Address
NICK GAKOUMIS Chief Executive Officer 145-82 EIGHTH AVENUE, MALBA GARDENS, NY, United States, 11357

Licenses

Number Status Type Date End date
1177604-DCA Active Business 2004-08-20 2025-02-28

History

Start date End date Type Value
2022-06-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-20 2007-06-14 Address 145-82 EIGHTH AVE, MALBA GARDENS, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-07-20 2007-06-14 Address 145-82 EIGHTH AVE, MALBA GARDENS, NY, 11357, USA (Type of address: Principal Executive Office)
2005-07-20 2007-06-14 Address 145-82 EIGHTH AVE, MALBA GARDENS, NY, 11327, USA (Type of address: Service of Process)
2003-06-30 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-30 2005-07-20 Address 145-82 EIGHTH AVENUE, MALBA GARDENS, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070614002457 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050720002178 2005-07-20 BIENNIAL STATEMENT 2005-06-01
030630000210 2003-06-30 CERTIFICATE OF INCORPORATION 2003-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540475 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540474 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256918 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256919 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2911040 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911041 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2497441 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497440 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878362 LICENSE REPL CREDITED 2014-11-10 15 License Replacement Fee
1864058 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223432 Office of Administrative Trials and Hearings Issued Settled 2022-03-04 250 2022-03-08 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter.
TWC-216126 Office of Administrative Trials and Hearings Issued Settled 2018-07-25 1000 2018-07-31 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484258307 2021-01-30 0235 PPS 684 Park Ave, Manhasset, NY, 11030-2715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89857
Loan Approval Amount (current) 89857
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 Manhasset, NASSAU, NY, 11030-2715
Project Congressional District NY-03
Number of Employees 12
NAICS code 236118
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 90439.17
Forgiveness Paid Date 2021-09-29
2126337701 2020-05-01 0235 PPP 684 PARK AVE, MANHASSET, NY, 11030
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103687
Loan Approval Amount (current) 103687
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 236118
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 104844.26
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State