Search icon

METRO ERECTORS, INC.

Company Details

Name: METRO ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987492
ZIP code: 10307
County: Kings
Place of Formation: New York
Activity Description: Steel and Pre-Cast Plank Erectors.
Address: 197 Chelsea Street, Staten Island, NY, United States, 10307
Principal Address: 5801 AVENUE J, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-241-2501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO ERECTORS, INC. DOS Process Agent 197 Chelsea Street, Staten Island, NY, United States, 10307

Chief Executive Officer

Name Role Address
JACQUELINE RUSSO Chief Executive Officer 5801 AVENUE J, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
273345452
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025134B11 2025-05-14 2025-06-15 PLACE CRANE OR SHOVEL ON STREET VALENTINE AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET
X022025134B13 2025-05-14 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED VALENTINE AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET
X022025134B12 2025-05-14 2025-06-15 OCCUPANCY OF ROADWAY AS STIPULATED VALENTINE AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET
X152025128A02 2025-05-08 2025-06-12 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S VALENTINE AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET
M022025119B70 2025-04-29 2025-05-31 PLACE CRANE OR SHOVEL ON STREET EAST 123 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-10-02 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-08 Address 5801 AVNENUE J, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808002118 2024-08-08 BIENNIAL STATEMENT 2024-08-08
180803006487 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160805006578 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140813006691 2014-08-13 BIENNIAL STATEMENT 2014-08-01
100823000172 2010-08-23 CERTIFICATE OF INCORPORATION 2010-08-23

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:
520162.00
Total Face Value Of Loan:
520162.00
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:
529287.00
Total Face Value Of Loan:
529287.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-23
Type:
Planned
Address:
77 GROVE ST., MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-18
Type:
Prog Related
Address:
1520 STORY AVE., BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-15
Type:
Planned
Address:
246 WEST 16TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-22
Type:
Unprog Rel
Address:
217 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
529287
Current Approval Amount:
529287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
535021.53
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520162
Current Approval Amount:
520162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
525160.47

Date of last update: 19 May 2025

Sources: New York Secretary of State