Search icon

METPAR CORP.

Headquarter

Company Details

Name: METPAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1952 (72 years ago)
Entity Number: 85055
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: VINCENT SALIERNO, 95 STATE ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of METPAR CORP., FLORIDA F19000002847 FLORIDA
Headquarter of METPAR CORP., ILLINOIS CORP_62507128 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSHTSLP2JN98 2025-01-08 95 STATE ST, WESTBURY, NY, 11590, 5006, USA 95 STATE STREET, WESTBURY, NY, 11590, 5081, USA

Business Information

URL www.metpar.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2002-03-01
Entity Start Date 1952-09-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK DZIERZYNSKI
Role CFO
Address 95 STATE STREET, WESTBURY, NY, 11590, 5081, USA
Government Business
Title PRIMARY POC
Name BRIAN PECHAR
Role SALES MANAGER
Address 95 STATE STREET, WESTBURY, NY, 11590, 5081, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
05LR7 Active U.S./Canada Manufacturer 1996-01-31 2024-03-06 2029-01-10 2025-01-08

Contact Information

POC BRIAN PECHAR
Phone +1 516-333-2600
Fax +1 516-333-2618
Address 95 STATE ST, WESTBURY, NY, 11590 5006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METPAR CORP 401(K) PLAN 2023 111700650 2024-05-29 METPAR CORP 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2022 111700650 2023-04-18 METPAR CORP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2021 111700650 2022-03-28 METPAR CORP 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2020 111700650 2021-09-28 METPAR CORP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2019 111700650 2020-05-12 METPAR CORP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2018 111700650 2019-05-16 METPAR CORP 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2017 111700650 2018-04-25 METPAR CORP 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2016 111700650 2017-06-22 METPAR CORP 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2015 111700650 2016-07-28 METPAR CORP 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000
METPAR CORP 401(K) PLAN 2014 111700650 2015-04-21 METPAR CORP 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 332900
Sponsor’s telephone number 5163332600
Plan sponsor’s address 95 STATE STREET, WESTBURY, NY, 115900000

Chief Executive Officer

Name Role Address
VINCENT SALIERNO Chief Executive Officer 95 STATE ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
METPAR CORP. DOS Process Agent VINCENT SALIERNO, 95 STATE ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-03-04 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-03-04 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.1
2023-05-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-12 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.1
2023-05-12 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.1
2023-05-12 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-12 2023-05-12 Address 95 STATE ST, WESTBURY, NY, 11590, 5081, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 95 STATE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-17 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230512003401 2023-05-12 BIENNIAL STATEMENT 2022-09-01
211216001742 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190613000416 2019-06-13 CERTIFICATE OF MERGER 2019-06-13
170919006154 2017-09-19 BIENNIAL STATEMENT 2016-09-01
140924006046 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121206001014 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
120913002212 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002086 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080822002749 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060825002010 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567037300 2020-04-30 0235 PPP 95 State Street, WESTBURY, NY, 11590
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1506597
Loan Approval Amount (current) 1391126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 118
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1403646.13
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State