Search icon

MATIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MATIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278579
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1550 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-6669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TORKIAN Chief Executive Officer 1550 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 BROADWAY, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0800156-DCA Inactive Business 1994-12-30 2012-12-31

History

Start date End date Type Value
1993-09-24 2010-08-17 Address 1550 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-24 Address 1550 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-24 Address 1550 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-09 1993-09-24 Address 1550 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-07-20 1993-02-09 Address 6 SOUTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180718006068 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160713006493 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140716006057 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120803002362 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100817002642 2010-08-17 BIENNIAL STATEMENT 2010-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-13 2015-05-13 Surcharge/Overcharge Yes 3138.00 Cash Amount
2014-12-15 2014-12-15 Surcharge/Overcharge Yes 2222.00 Credit Card Refund and/or Contract Cancelled
2014-08-19 2014-08-19 Refund Policy Yes 592.00 Cash Amount
2014-07-23 2014-07-31 Misrepresentation Yes 300.00 Credit Card Refund and/or Contract Cancelled
2014-01-13 2014-01-13 Surcharge/Overcharge Yes 283.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932797 PL VIO INVOICED 2018-11-21 2900 PL - Padlock Violation
2912907 PL VIO CREDITED 2018-10-19 500 PL - Padlock Violation
2502374 OL VIO INVOICED 2016-12-02 500 OL - Other Violation
2473095 OL VIO CREDITED 2016-10-18 500 OL - Other Violation
2471917 OL VIO CREDITED 2016-10-14 500 OL - Other Violation
142481 CD VIO INVOICED 2012-09-24 1700 CD - Consumer Docket
185148 OL VIO INVOICED 2012-08-24 250 OL - Other Violation
191641 PL VIO INVOICED 2012-06-29 500 PL - Padlock Violation
142480 APPEAL INVOICED 2012-06-19 25 Appeal Filing Fee
1280054 RENEWAL INVOICED 2010-10-28 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-15 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data
2016-09-22 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2019-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABIKZER
Party Role:
Plaintiff
Party Name:
MATIN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABIKZER
Party Role:
Plaintiff
Party Name:
MATIN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State