Search icon

METROPOLITAN CONSTRUCTION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN CONSTRUCTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075737
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 234 UNION AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 UNION AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
TOM MARTIN Chief Executive Officer 234 UNION AVE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-580-4240
Contact Person:
THOMAS MARTIN
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0824670
Trade Name:
METROPOLITAN CONSTRUCTION SYSTEMS INC

Unique Entity ID

Unique Entity ID:
V924KCWCEEN5
CAGE Code:
4LSG7
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
METROPOLITAN CONSTRUCTION SYSTEMS INC
Activation Date:
2025-05-02
Initial Registration Date:
2006-11-30

Commercial and government entity program

CAGE number:
4LSG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
THOMAS MARTIN

Form 5500 Series

Employer Identification Number (EIN):
300270643
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022022357A07 2022-12-23 2023-01-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 93 AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 168 STREET
Q022022357A08 2022-12-23 2023-01-30 OCCUPANCY OF ROADWAY AS STIPULATED 93 AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 170 STREET
Q022022357A05 2022-12-23 2023-01-30 OCCUPANCY OF ROADWAY AS STIPULATED 93 AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 168 STREET
Q022022357A06 2022-12-23 2023-01-30 OCCUPANCY OF SIDEWALK AS STIPULATED 93 AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 168 STREET
Q022022357A09 2022-12-23 2023-01-30 OCCUPANCY OF SIDEWALK AS STIPULATED 93 AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 170 STREET

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 234 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-06-28 2025-01-03 Address 234 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-06-28 2025-01-03 Address 234 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2004-07-08 2006-06-28 Address 35 ALLEGHENY DRIVE EAST, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2004-07-08 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103003745 2025-01-03 BIENNIAL STATEMENT 2025-01-03
100902002748 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080812002713 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060628002423 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040708000594 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ07C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-1125.00
Base And Exercised Options Value:
-1125.00
Base And All Options Value:
-1125.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-15
Description:
WKVB072001 REPAIR DAMAGED HANGAR A ROOF
Naics Code:
423330: ROOFING, SIDING, AND INSULATION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
Z129: MAINT-REP-ALT/OTH AIRFIELD STRUCT

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
992099.70
Total Face Value Of Loan:
992099.70
Date:
2020-04-30
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:
229290.00
Total Face Value Of Loan:
229290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-27
Type:
Unprog Rel
Address:
1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-19
Type:
Referral
Address:
ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-27
Type:
Planned
Address:
1701 SUNRISE HIGHWAY OLIVE GARDEN SITE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-28
Type:
Planned
Address:
BAY BMW, SUNRISE HWY., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-06
Type:
Referral
Address:
1180 MILLSTONE RD., BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
114
Initial Approval Amount:
$992,099.7
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$992,099.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,003,597.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $992,098.7
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$229,290
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$231,834.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $229,290

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State