Search icon

METRO CONTRACTORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: METRO CONTRACTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2016 (10 years ago)
Entity Number: 4872254
ZIP code: 10027
County: New York
Place of Formation: New York
Activity Description: Metro Contractors does general home repair, maintenance, remodeling, home improvement, electrical repairs and installation. The company provides a full range of home remodeling: kitchen, bedrooms, garage, sun-rooms, bathrooms, cabinets and kitchen counter-tops. Metro Contractor also remodels concrete, driveways, brick and stone walls, does window, flooring and door replacement and paints house walls.
Address: 8 W 126TH ST, 3RD FL, NEW YORK, NY, United States, 10027

Contact Details

Website http://www.metrocontractors.nyc

Phone +1 917-818-1027

DOS Process Agent

Name Role Address
METRO CONTRACTORS LLC DOS Process Agent 8 W 126TH ST, 3RD FL, NEW YORK, NY, United States, 10027

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RICHARD GOLDING
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3289993

Unique Entity ID

Unique Entity ID:
J81WG6PYCS23
CAGE Code:
7VXY3
UEI Expiration Date:
2026-05-13

Business Information

Division Name:
METRO CONTRACTORS LLC
Division Number:
METRO CONT
Activation Date:
2025-05-15
Initial Registration Date:
2017-06-05

Commercial and government entity program

CAGE number:
7VXY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
RICHARD GOLDING
Corporate URL:
www.metrocontractors.nyc

Licenses

Number Status Type Date End date
2034005-DCA Active Business 2016-03-07 2025-02-28

History

Start date End date Type Value
2018-09-19 2024-01-08 Address 8 WEST 126TH STREET, 3RD FL., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2018-06-19 2018-09-19 Address 90 STATE ST. STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-17 2018-06-19 Address 8 W 126TH ST, 3RD FL, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2016-01-04 2018-01-17 Address 1411 5TH AVE, 4A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001710 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220210001765 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200102061918 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180919000421 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
180731000510 2018-07-31 CERTIFICATE OF PUBLICATION 2018-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561147 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3281872 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2967615 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2552368 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2295397 LICENSE REPL CREDITED 2016-03-09 15 License Replacement Fee
2275627 FINGERPRINT INVOICED 2016-02-10 75 Fingerprint Fee
2275630 FINGERPRINT INVOICED 2016-02-10 75 Fingerprint Fee
2275616 LICENSE INVOICED 2016-02-10 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
6373.13
Total Face Value Of Loan:
6373.13
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69800.00
Total Face Value Of Loan:
220900.00
Date:
2020-05-06
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:
-6460.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
6460.00
Total Face Value Of Loan:
6460.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,460
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,511.68
Servicing Lender:
Neighborhood Trust FCU
Use of Proceeds:
Payroll: $6,460
Jobs Reported:
4
Initial Approval Amount:
$6,373.13
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,373.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,406.83
Servicing Lender:
Neighborhood Trust FCU
Use of Proceeds:
Payroll: $6,369.13
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State