Search icon

METROPOLITAN INNOVATIONS CONSTRUCTION, INC.

Company Details

Name: METROPOLITAN INNOVATIONS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596222
ZIP code: 10989
County: Westchester
Place of Formation: New York
Address: 973 TILTON RD., VALLEY COTTAGE, NY, United States, 10989

Contact Details

Phone +1 646-529-4733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY CHO Chief Executive Officer 973 TILTON RD., VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
METROPOLITAN INNOVATIONS CONSTRUCTION, INC. DOS Process Agent 973 TILTON RD., VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Status Type Date End date
2012875-DCA Active Business 2014-09-04 2025-02-28

History

Start date End date Type Value
2014-06-23 2019-08-20 Address 729 SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060199 2020-06-11 BIENNIAL STATEMENT 2020-06-01
190820060261 2019-08-20 BIENNIAL STATEMENT 2018-06-01
140718000306 2014-07-18 CERTIFICATE OF AMENDMENT 2014-07-18
140623000166 2014-06-23 CERTIFICATE OF INCORPORATION 2014-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-02 No data DOMINICK STREET, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL ENTRANCE No data Street Construction Inspections: Pick-Up Department of Transportation Failure to obtain a construction permit type 0214 for container stored on street. NOV issued.
2016-08-11 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent with partial (30'x10') width of the roadway closed off with a make shift wooden structure without a permit to occupy the roadway. D.O.D #321428521-01-EQ-FN used to I.D contractor

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578748 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578749 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3279852 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3279851 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934056 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934057 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2791370 LICENSE REPL INVOICED 2018-05-17 15 License Replacement Fee
2504325 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504324 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1773818 FINGERPRINT CREDITED 2014-09-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484577703 2020-05-01 0202 PPP 973 TILTON RD, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60220
Loan Approval Amount (current) 60220
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 VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code -
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 60759.34
Forgiveness Paid Date 2021-03-29
4509928508 2021-02-26 0202 PPS 973 Tilton Rd, Valley Cottage, NY, 10989-2118
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64210
Loan Approval Amount (current) 64210
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 Valley Cottage, ROCKLAND, NY, 10989-2118
Project Congressional District NY-17
Number of Employees 7
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 64914.42
Forgiveness Paid Date 2022-04-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State