Search icon

METRO BUILDING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO BUILDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (42 years ago)
Entity Number: 882404
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 703 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL KAROL Chief Executive Officer 788 KEARNY DR, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Form 5500 Series

Employer Identification Number (EIN):
112666807
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-17 2014-01-15 Address 347 ROSELLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1983-12-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-20 1992-12-17 Address 624 BEACH 20TH ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002070 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002860 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091228002438 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071205002913 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060203002067 2006-02-03 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30045 CL VIO INVOICED 2004-04-06 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56187.00
Total Face Value Of Loan:
56187.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56187
Current Approval Amount:
56187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56707.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State