Search icon

METROPOLITAN HEAT & POWER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN HEAT & POWER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1949 (76 years ago)
Entity Number: 64532
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 820 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 820 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-941-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
HENRY TRAKTMAN Chief Executive Officer 820 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-941-7606
Contact Person:
ROBERT TRAKTMAN
Ownership and Self-Certifications:
Veteran
User ID:
P0106624

Unique Entity ID

Unique Entity ID:
TPZSC1D2EY41
CAGE Code:
9N953
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2001-09-28

Commercial and government entity program

CAGE number:
9N953
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
ROBERT TRAKTMAN
Corporate URL:
http://www.metropolitanheat.com

History

Start date End date Type Value
1993-01-26 2001-11-20 Address 820 CONEY ISLAND AVE., BROOKLYN, NY, 11218, 5399, USA (Type of address: Chief Executive Officer)
1982-08-04 1994-02-23 Address 820 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1949-12-14 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-12-14 1982-08-04 Address 303 WASHINGTON ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002009 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220003211 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002175 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071211002959 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113002833 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BNYM20PVP120221
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22778.80
Base And Exercised Options Value:
22778.80
Base And All Options Value:
22778.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-08-20
Description:
MCC NEW YORK EMERGENCY REMOVE AND REPLACE BACKFLOW PREVENTERS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS
Procurement Instrument Identifier:
VA24314P0700
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39600.00
Base And Exercised Options Value:
39600.00
Base And All Options Value:
39600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-03-07
Description:
IGF::CT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
DJBP0210MP120011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4728.04
Base And Exercised Options Value:
4728.04
Base And All Options Value:
4728.04
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-02-12
Description:
IGF::OT::IGF EMERGENCY REPAIRS
Naics Code:
213112: SUPPORT ACTIVITIES FOR OIL AND GAS OPERATIONS
Product Or Service Code:
4940: MISCELLANEOUS MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
107860.00
Total Face Value Of Loan:
107860.00
Date:
2020-04-16
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:
113334.00
Total Face Value Of Loan:
113334.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-25
Type:
Prog Related
Address:
92-20 ROCKAWAY BEACH BOULEVARD, ROCKAWAY,, NY, 11693
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,860
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,349.07
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,857
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$113,334
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,741.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $113,334

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State