Search icon

MATT-CON SERVICES CORP.

Company Details

Name: MATT-CON SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896623
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 4 Pinehurst Drive, Bellport, NY, United States, 11713
Principal Address: 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
736M9 Active Non-Manufacturer 2014-03-28 2024-03-02 No data No data

Contact Information

POC MATTHEW LEE
Phone +1 516-937-9200
Address 335 NEW SOUTH RD, HICKSVILLE, NY, 11801 5225, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATT-CON SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113271687 2024-05-15 MATT-CON SERVICES CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169382000
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing SHARON CLEMENTS
MATT-CON SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113271687 2023-05-08 MATT-CON SERVICES CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169382000
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing EDWARD ROJAS
MATT-CON SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113271687 2022-06-09 MATT-CON SERVICES CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169382000
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
MATT-CON SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113271687 2021-06-14 MATT-CON SERVICES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169382000
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
MATT-CON SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113271687 2020-06-23 MATT-CON SERVICES CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5169382000
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Pinehurst Drive, Bellport, NY, United States, 11713

Agent

Name Role Address
TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. Agent 425 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
FRANCIS A. LEE Chief Executive Officer 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2014-07-09 2020-04-30 Address 335 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-07-09 2020-04-30 Address 335 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-05-24 2020-04-16 Address 335 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-01-02 2011-05-24 Address 6851 JERICHO TURNPIKE, SUITE 225, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-02-11 2014-07-09 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-02-11 2014-07-09 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-02-22 2008-01-02 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-02-22 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201000478 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221116000793 2022-11-16 BIENNIAL STATEMENT 2021-02-01
200430060036 2020-04-30 BIENNIAL STATEMENT 2019-02-01
200416000041 2020-04-16 CERTIFICATE OF CHANGE 2020-04-16
140709002453 2014-07-09 BIENNIAL STATEMENT 2013-02-01
110524000280 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
080102000495 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
070402002003 2007-04-02 BIENNIAL STATEMENT 2007-02-01
051206002854 2005-12-06 BIENNIAL STATEMENT 2005-02-01
030130002635 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-29 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2016-09-27 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2015-12-17 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED AND SEALED BETWEEN SIDEWALK
2014-12-05 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2014-11-30 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Entire expansion joint was not sealed.
2014-10-19 No data EAST 60 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints not sealed in one location between curb and sidewalk

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-6437 Office of Administrative Trials and Hearings Issued Settled 2010-06-01 2000 2015-08-13 Failed to timely submit annual financial statement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613717302 2020-04-29 0235 PPP 4 PINEHURST DR, BELLPORT, NY, 11713
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 87
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405293.15
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1017006 Intrastate Non-Hazmat 2024-07-09 107265 2023 1 1 Private(Property)
Legal Name MATT-CON SERVICES CORP
DBA Name -
Physical Address 4 PINEHURST DRIVE, BELLPORT, NY, 11713, US
Mailing Address 4 PINEHURST DRIVE, BELLPORT, NY, 11713, US
Phone (516) 938-2000
Fax -
E-mail NMIGNONE@INTEGRATEDSTRUCTURE.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: 14 Mar 2025

Sources: New York Secretary of State