Search icon

METRO IRON CONTRACTING, INC.

Headquarter

Company Details

Name: METRO IRON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331034
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 4 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 4 SEABRO AVENUE, AMITVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL VALENTE DOS Process Agent 4 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
DANIEL VALENTE Chief Executive Officer 4 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
001778928
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
461666506
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 4 SEABRO AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-21 2024-06-25 Address 4 SEABRO AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625003536 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220609000185 2022-06-09 BIENNIAL STATEMENT 2020-12-01
150421006224 2015-04-21 BIENNIAL STATEMENT 2014-12-01
121211000466 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
248642.00
Total Face Value Of Loan:
248642.00
Date:
2020-05-03
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:
248600.00
Total Face Value Of Loan:
248600.00
Date:
2014-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248600
Current Approval Amount:
248600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
251755.84
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248642
Current Approval Amount:
248642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
250437.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State