Search icon

METSCRAP, INC.

Company Details

Name: METSCRAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1982 (43 years ago)
Entity Number: 783208
ZIP code: 11762
County: Kings
Place of Formation: New York
Address: 155 MAY PLACE, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 155 MAY PLACE, MASSAPEQUA, NY, United States, 11762

Contact Details

Phone +1 718-899-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METSCRAP INC. PENSION PLAN 2023 112616385 2024-10-15 METSCRAP INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 7188994400
Plan sponsor’s address 119-06 28TH AVE., FLUSHING, NY, 11354
METSCRAP INC. PENSION PLAN 2022 112616385 2023-10-13 METSCRAP INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 7188994400
Plan sponsor’s address 119-06 28TH AVE., FLUSHING, NY, 11354
METSCRAP INC. PENSION PLAN 2021 112616385 2022-10-11 METSCRAP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 7188994400
Plan sponsor’s address 119-06 28TH AVE., FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
VINCENT VACCARO, JR. Chief Executive Officer 155 MAY PLACE, MASSAPEQUA, NY, United States, 11762

DOS Process Agent

Name Role Address
VINCENT VACCARO, JR. DOS Process Agent 155 MAY PLACE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Status Type Date End date
1021080-DCA Active Business 1999-10-05 2024-06-30

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2022-08-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2024-07-01 Address 155 MAY PLACE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2018-08-07 2020-07-02 Address 155 MAY PLACE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2006-07-14 2018-08-07 Address 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2006-07-14 2024-07-01 Address 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-08-24 2006-07-14 Address 161-27 91 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-08-24 2006-07-14 Address 161-27 91 STREET, HOWWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-08-24 2006-07-14 Address 161-27 91 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1993-03-31 1993-08-24 Address 161-27 91ST STREET, HOWARD BEACH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034199 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220704000521 2022-07-04 BIENNIAL STATEMENT 2022-07-01
200702060166 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180807006015 2018-08-07 BIENNIAL STATEMENT 2018-07-01
150901007341 2015-09-01 BIENNIAL STATEMENT 2014-07-01
120820002454 2012-08-20 BIENNIAL STATEMENT 2012-07-01
080717002813 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060714002291 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040825002379 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020620002074 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 11906 28TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 11906 28TH AVE, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630064 RENEWAL INVOICED 2023-04-17 75 Scrap Metal Processor Renewal Fee
3437828 RENEWAL INVOICED 2022-04-12 75 Scrap Metal Processor Renewal Fee
3321387 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3181650 RENEWAL INVOICED 2020-06-08 75 Scrap Metal Processor Renewal Fee
3017599 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee
2985504 SCALE-04 INVOICED 2019-02-20 280 SCALE TO 15,432 LBS
2783528 RENEWAL INVOICED 2018-05-01 75 Scrap Metal Processor Renewal Fee
2625853 RENEWAL INVOICED 2017-06-15 75 Scrap Metal Processor Renewal Fee
2401631 RENEWAL INVOICED 2016-08-26 75 Scrap Metal Processor Renewal Fee
2125061 RENEWAL INVOICED 2015-07-10 75 Scrap Metal Processor Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341758402 2021-02-06 0202 PPS 11906 28th Ave, Flushing, NY, 11354-1080
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45560
Loan Approval Amount (current) 45560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1080
Project Congressional District NY-14
Number of Employees 4
NAICS code 423930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45920.68
Forgiveness Paid Date 2021-11-24
6892627201 2020-04-28 0202 PPP 11906 28th Ave, Flushing, NY, 11354-1080
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45540
Loan Approval Amount (current) 45540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1080
Project Congressional District NY-14
Number of Employees 5
NAICS code 423930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45949.86
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State