Search icon

METRO CONSTRUCTION GROUP INC.

Company Details

Name: METRO CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230303
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3056 OTIS AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 646-413-9054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTAN VOLAJ Chief Executive Officer 3056 OTIS AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
METRO CONSTRUCTION GROUP INC. DOS Process Agent 3056 OTIS AVE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1459004-DCA Active Business 2013-03-05 2025-02-28

History

Start date End date Type Value
2016-04-04 2018-04-17 Address 651 E 236TH ST, SB, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2014-04-18 2018-04-17 Address 651 E 236TH ST, SB, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-04-04 Address 651 E 236TH ST, SB, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2012-10-24 2018-04-17 Address 651 EAST 236TH STREET, AT. SB, BRONX, NY, 10466, USA (Type of address: Service of Process)
2012-04-12 2012-10-24 Address 1827 TOMLINSON AVENUE, 3RD FLOOR, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060005 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180417006095 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160404007946 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140418006380 2014-04-18 BIENNIAL STATEMENT 2014-04-01
121024000451 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
120412000639 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536229 TRUSTFUNDHIC INVOICED 2022-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536230 RENEWAL INVOICED 2022-10-12 100 Home Improvement Contractor License Renewal Fee
3260034 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260035 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3017827 LICENSE REPL CREDITED 2019-04-12 15 License Replacement Fee
2997036 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2997035 TRUSTFUNDHIC INVOICED 2019-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2671869 LICENSE REPL INVOICED 2017-09-30 15 License Replacement Fee
2480616 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2480615 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050828406 2021-01-31 0202 PPS 3056 Otis Ave, Bronx, NY, 10465-2112
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) 2707
Loan Approval Amount (current) 2707
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 Bronx, BRONX, NY, 10465-2112
Project Congressional District NY-14
Number of Employees 1
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 2725.05
Forgiveness Paid Date 2021-10-06
3225627705 2020-05-01 0202 PPP 3056 OTIS AVE, BRONX, NY, 10465
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 1
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 2517.01
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State