Search icon

METRO IRON CORP

Company Details

Name: METRO IRON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 years ago)
Entity Number: 877073
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 4 seabro avenue, NORTH AMITYVILLE, NY, United States, 11701
Principal Address: 345 Bay Ave, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAUREEN A VALENTE DOS Process Agent 4 seabro avenue, NORTH AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JOHN C VALENTE Chief Executive Officer 4 SEABRO AVE, NO. AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 4 SEABRO AVE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-06 2023-08-02 Address 4 SEABRO AVE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-10-14 2009-10-06 Address 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2003-10-14 2009-10-06 Address 4 WAWAPEK RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2003-10-14 2023-08-02 Address 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-11-15 2003-10-14 Address 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-11-15 2003-10-14 Address 110 TENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-11-15 2003-10-14 Address 110 TENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-07-05 1999-11-15 Address 17 NEWMARKET ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802002582 2023-08-02 BIENNIAL STATEMENT 2021-10-01
111025002921 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091006002460 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002250 2007-10-09 BIENNIAL STATEMENT 2007-10-01
060106002870 2006-01-06 BIENNIAL STATEMENT 2005-10-01
031014002725 2003-10-14 BIENNIAL STATEMENT 2003-10-01
020213002279 2002-02-13 BIENNIAL STATEMENT 2001-10-01
991115002776 1999-11-15 BIENNIAL STATEMENT 1999-10-01
980817002283 1998-08-17 BIENNIAL STATEMENT 1997-10-01
950705002353 1995-07-05 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461067 0216000 1999-02-09 TARRYTOWN RD., ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-04-26

Related Activity

Type Referral
Activity Nr 202022737
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596767105 2020-04-14 0235 PPP 4 Seabro Avenue, AMITYVILLE, NY, 11701
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97906.47
Forgiveness Paid Date 2021-02-17
4417628308 2021-01-23 0235 PPS 4 Seabro Ave, Amityville, NY, 11701-1202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1202
Project Congressional District NY-02
Number of Employees 8
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97771.61
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State