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

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

Form 5500 Series

Employer Identification Number (EIN):
112616385
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

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 2024-07-01 Address 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
45560.00
Total Face Value Of Loan:
45560.00
Date:
2020-04-28
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:
45540.00
Total Face Value Of Loan:
45540.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45560
Current Approval Amount:
45560
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45920.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45540
Current Approval Amount:
45540
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45949.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State