Search icon

METRO CITY CONSTRUCTION GROUP INC.

Company Details

Name: METRO CITY CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5373558
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-10 47th Ave, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUAI YIN DOS Process Agent 49-10 47th Ave, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
CUI DAN Chief Executive Officer 49-10 47TH AVE, 49 STREET, WOODSIDE, NY, United States, 11377

Permits

Number Date End date Type Address
M022025086C29 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C27 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C25 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C28 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C33 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C26 2025-03-27 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C24 2025-03-27 2025-06-19 TEMP. CONST. SIGNS/MARKINGS AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C23 2025-03-27 2025-06-19 OCCUPANCY OF SIDEWALK AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C22 2025-03-27 2025-06-19 OCCUPANCY OF ROADWAY AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025086C21 2025-03-27 2025-06-19 PLACE CONSTRUCTION OFFICE TRAILER ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET

History

Start date End date Type Value
2025-02-18 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 49-10 47TH AVE, 49 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 49-10 47TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701032896 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220722000725 2022-07-22 BIENNIAL STATEMENT 2022-07-01
220601002396 2022-06-01 BIENNIAL STATEMENT 2020-07-01
180711010125 2018-07-11 CERTIFICATE OF INCORPORATION 2018-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Complaint Department of Transportation Roadway in compliance, notified the foreman of the issue at the site to be corrected. They have to put the numbers on the signs and to move the cars out of the work area.
2025-02-25 No data CORP KENNEDY STREET, FROM STREET 34 AVENUE TO STREET 34 ROAD No data Street Construction Inspections: Active Department of Transportation I observed that the respondent failed to comply with the terms and conditions of the DOT permit by paving the roadway without prior notification to the Queens hiqa office as required by hiqa stipulation 1/2+5 permit.
2025-02-12 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation Non bobcat stored stored
2025-01-28 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation Discovered a Green Plywood Fence maintaining.
2025-01-28 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Discovered a Green Plywood Fence installed. Permit expired.
2025-01-22 No data MAIN STREET, FROM STREET 41 ROAD TO STREET SANFORD AVENUE No data Street Construction Inspections: Active Department of Transportation No jersey barriers on the segment.
2025-01-03 No data HANCOCK STREET, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk has been repaired.
2024-11-21 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation Forklift not observed on site at this time.
2024-11-20 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation Material stored in compliance.
2024-11-01 No data AMSTERDAM AVENUE, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233118706 2021-04-01 0202 PPS 4910 47th Ave, Woodside, NY, 11377-5441
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159445
Loan Approval Amount (current) 159445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5441
Project Congressional District NY-07
Number of Employees 20
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161522.21
Forgiveness Paid Date 2022-07-27
4656417305 2020-04-30 0202 PPP 4910 47TH AVE, WOODSIDE, NY, 11377-5441
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 168165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-5441
Project Congressional District NY-07
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169736.08
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State