Search icon

METROPOLITAN SEWER INC.

Company Details

Name: METROPOLITAN SEWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2003 (22 years ago)
Entity Number: 2967204
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1324 HERSCHELL STREET, BRONX, NY, United States, 10461
Principal Address: 1324 HERSCHELL ST, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAVE LAJQI Chief Executive Officer 623 ANNA COURT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 HERSCHELL STREET, BRONX, NY, United States, 10461

Permits

Number Date End date Type Address
Q012025150C18 2025-05-30 2025-06-04 REPAIR SEWER CORNAGA AVENUE, QUEENS, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET
Q012025150A02 2025-05-30 2025-06-27 REPAIR WATER 66 DRIVE, QUEENS, FROM STREET 73 PLACE TO STREET PLEASANTVIEW STREET
M012025147C77 2025-05-27 2025-06-25 REPAIR WATER WEST 47 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B012025142B14 2025-05-22 2025-06-04 REPAIR SEWER AVENUE X, BROOKLYN, FROM STREET WEST 8 STREET TO STREET WEST 11 STREET
M012025142A74 2025-05-22 2025-06-09 REPAIR WATER WEST 115 STREET, MANHATTAN, FROM STREET MANHATTAN AVENUE TO STREET MORNINGSIDE AVENUE

History

Start date End date Type Value
2025-05-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190912002066 2019-09-12 BIENNIAL STATEMENT 2017-10-01
091015002637 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071018002204 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060803000559 2006-08-03 CERTIFICATE OF CHANGE 2006-08-03
031021000083 2003-10-21 CERTIFICATE OF INCORPORATION 2003-10-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
194525.00
Total Face Value Of Loan:
194525.00
Date:
2020-07-22
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:
150000.00
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:
194527.00
Total Face Value Of Loan:
194527.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-14
Type:
Unprog Rel
Address:
29-01 216TH STREET, BAYSIDE, NY, 11360
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-07
Type:
Referral
Address:
166 W 58TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-30
Type:
Accident
Address:
333 E 91ST STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-31
Type:
Unprog Rel
Address:
155 WEST 21ST STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-01
Type:
Planned
Address:
1324 HERCHELL STREET, BRONX, NY, 10461
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194527
Current Approval Amount:
194527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196888.77
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194525
Current Approval Amount:
194525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197125.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 792-7674
Add Date:
2007-01-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
METROPOLITAN SEWER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
METROPOLITAN SEWER INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-04-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
METROPOLITAN SEWER INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State