Search icon

METROPOLITAN CONSTRUCTION CORP.

Company Details

Name: METROPOLITAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 892055
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Metropolitan Construction does masonry, stone work, tile setting and plastering, concrete work and roofing.
Address: 120 EAST 37TH ST, 2ND FL, NEW YORK, NY, United States, 10016
Principal Address: 58-49 187TH STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Website http://metrocorp.nyc

Phone +1 718-305-4874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGSMQAM2RK45 2024-05-08 349 UNION AVE, WESTBURY, NY, 11590, 3231, USA 350 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-05-10
Initial Registration Date 2016-09-26
Entity Start Date 1984-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238140, 238160, 238320, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AHMAD SONY
Address 350 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name AHMAD SONY
Address 350 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03HG3 Active Non-Manufacturer 1995-06-06 2024-05-09 2029-05-09 2025-05-07

Contact Information

POC AHMAD SONY
Phone +1 516-385-2000
Fax +1 516-414-4779
Address 349 UNION AVE, WESTBURY, NY, 11590 3231, 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

Chief Executive Officer

Name Role Address
ARIF M. SONI Chief Executive Officer 58-49 187TH STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
DONALD FLEISHAKER, ESQ DOS Process Agent 120 EAST 37TH ST, 2ND FL, NEW YORK, NY, United States, 10016

Permits

Number Date End date Type Address
Q022024267B69 2024-09-23 2024-12-20 TEMP. CONST. SIGNS/MARKINGS 39 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022024267B68 2024-09-23 2024-12-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET 40 AVENUE
Q022024267B67 2024-09-23 2024-12-20 TEMP. CONST. SIGNS/MARKINGS 29 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET 40 AVENUE
Q022024267B74 2024-09-23 2024-12-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET 40 AVENUE
Q022024267B73 2024-09-23 2024-12-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 39 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022024267B72 2024-09-23 2024-12-20 OCCUPANCY OF ROADWAY AS STIPULATED 29 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET 40 AVENUE
Q022024267B71 2024-09-23 2024-12-20 OCCUPANCY OF ROADWAY AS STIPULATED 39 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022024267B70 2024-09-23 2024-12-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 39 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022024264A56 2024-09-20 2024-12-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 39 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022024264A37 2024-09-20 2024-12-20 OCCUPANCY OF ROADWAY AS STIPULATED 29 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET 40 AVENUE

History

Start date End date Type Value
2024-10-31 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980203002421 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960425002406 1996-04-25 BIENNIAL STATEMENT 1996-02-01
930319003255 1993-03-19 BIENNIAL STATEMENT 1993-02-01
B065072-4 1984-02-01 CERTIFICATE OF INCORPORATION 1984-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-16 No data 29 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation Boom lift permit on file, no boom lift on site.
2024-10-16 No data 39 AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation No parking signs posted.
2024-10-07 No data 39 AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation ATPO I observed the above respondent is in violation of stipulation bike02 for failing to post SC-146, SC-151, and SC-152. Bike lane is being obstructed by a boom lift. ID’d by permit above.
2024-10-07 No data 29 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2024-10-02 No data 29 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane.
2024-10-02 No data 39 AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation ATPO I observed the above respondent is in violation of stipulation bike02 for failing to post SC-146, SC-151, and SC-152. Bike lane is being obstructed by a boom lift. ID’d by permit above.
2024-08-21 No data AMSTERDAM AVENUE, FROM STREET WEST 115 STREET TO STREET WEST 116 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2017-04-13 No data RICHMOND TERRACE, FROM STREET HAMILTON AVENUE TO STREET NORTH RAMP VIADUCT No data Street Construction Inspections: Active Department of Transportation Trailer was obstructing the fire hydrant. Job Supervisor was given warning on 4/12/17 to have it rerouted and failed to do so. Stip 066 in violation. NOV was issued. See permit # S022016337A04. Informed Job super- James, and his boss Ahmed about NOV.
2017-04-12 No data RICHMOND TERRACE, FROM STREET HAMILTON AVENUE TO STREET NORTH RAMP VIADUCT No data Street Construction Inspections: Post-Audit Department of Transportation Construction trailers were placed btwn 78 & 100 Richmond Terr w/o an active permit. NOV was issued. Issued warning to on site job supervisor James Gill, to remove trailer away from obstructed Hydrant placed i/f/o # 78.
2016-10-25 No data EAST 64 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672057 LICENSE INVOICED 2023-07-20 100 Home Improvement Contractor License Fee
3672056 EXAMHIC INVOICED 2023-07-20 50 Home Improvement Contractor Exam Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310021381 0215000 2006-09-29 175 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-29
Emphasis L: FALL
Case Closed 2007-03-19

Related Activity

Type Referral
Activity Nr 202646832
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 H04
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2006-12-15
Abatement Due Date 2007-01-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D05 II
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19260451 G04 II
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2006-12-15
Abatement Due Date 2006-12-26
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-01-23
Abatement Due Date 2007-02-05
Initial Penalty 400.0
Nr Instances 1
Gravity 00
108909136 0215600 1992-11-17 1358-1372 WASHINGTON AVENUE, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1993-01-13

Related Activity

Type Referral
Activity Nr 901229740
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126238505 2021-02-25 0235 PPS 349 Union Ave, Westbury, NY, 11590-3231
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431960
Loan Approval Amount (current) 431960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3231
Project Congressional District NY-03
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435031.72
Forgiveness Paid Date 2021-11-10
9997507102 2020-04-15 0235 PPP 349 UNION AVENUE, WESTBURY, NY, 11590
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523307
Loan Approval Amount (current) 523307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
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 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437803.46
Forgiveness Paid Date 2021-08-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2889385 METROPOLITAN CONSTRUCTION CORP - GGSMQAM2RK45 349 UNION AVE, WESTBURY, NY, 11590-3231
Capabilities Statement Link -
Phone Number 516-385-2000
Fax Number 516-414-4779
E-mail Address info@metrocorp.nyc
WWW Page -
E-Commerce Website -
Contact Person AHMAD SONY
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 03HG3
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State