Search icon

MATRIX MECHANICAL CORP.

Company Details

Name: MATRIX MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603041
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Address: 47-15 35TH ST., 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 47-15 35TH ST, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATRIX MECHANICAL CORP. DOS Process Agent 47-15 35TH ST., 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
FADI CHARTOUNI Chief Executive Officer 47-15 35TH ST, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113092434
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 47-15 35TH ST, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111000455 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220113003092 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200103062822 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006224 2018-01-04 BIENNIAL STATEMENT 2018-01-01
161222006198 2016-12-22 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
745800.00
Total Face Value Of Loan:
745800.00
Date:
2020-04-28
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:
1340900.00
Total Face Value Of Loan:
1340900.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
745800
Current Approval Amount:
745800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
750150.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1340900
Current Approval Amount:
1340900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1354979.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 707-0611
Add Date:
2010-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
HARTFORD INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
MATRIX MECHANICAL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State