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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2019 113092434 2020-07-17 MATRIX MECHANICAL CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2018 113092434 2019-07-30 MATRIX MECHANICAL CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2017 113092434 2018-09-17 MATRIX MECHANICAL CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2016 113092434 2017-07-24 MATRIX MECHANICAL CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2015 113092434 2016-07-12 MATRIX MECHANICAL CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2014 113092434 2015-09-28 MATRIX MECHANICAL CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2013 113092434 2014-08-21 MATRIX MECHANICAL CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2012 113092434 2013-07-25 MATRIX MECHANICAL CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing AIDA SANCHEZ
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2011 113092434 2012-06-26 MATRIX MECHANICAL CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113092434
Plan administrator’s name MATRIX MECHANICAL CORP
Plan administrator’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187070900

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing AIDA SANCHEZ
MATRIX MECHANICAL CORP PROFIT SHARING PLAN 2010 113092434 2011-09-21 MATRIX MECHANICAL CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-04
Business code 238220
Sponsor’s telephone number 7187070900
Plan sponsor’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113092434
Plan administrator’s name MATRIX MECHANICAL CORP
Plan administrator’s address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187070900

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing AIDA SANCHEZ

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

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, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, 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, LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-04-30 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2024-01-11 Address 47-15 35TH ST., LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Service of Process)
2001-12-31 2020-01-03 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Service of Process)

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
140306002760 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120224002702 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100202002549 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080115002661 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060202003448 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775998400 2021-02-11 0202 PPS 4715 35th St, Long Island City, NY, 11101-2403
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745800
Loan Approval Amount (current) 745800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2403
Project Congressional District NY-07
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 750150.5
Forgiveness Paid Date 2021-09-17
3610057206 2020-04-27 0202 PPP 47-15 35th Street 0, Long Island City, NY, 11101-2403
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1340900
Loan Approval Amount (current) 1340900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2403
Project Congressional District NY-07
Number of Employees 43
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 1354979.45
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2087071 Intrastate Non-Hazmat 2010-10-19 10 2009 2 2 Private(Property)
Legal Name MATRIX MECHANICAL CORP
DBA Name -
Physical Address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 47-15 35TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 707-0900
Fax (718) 707-0611
E-mail EJPRIDE@MATRIXMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State