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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
736M9
UEI Expiration Date:
2015-03-26

Business Information

Activation Date:
2014-03-28
Initial Registration Date:
2014-03-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
736M9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MATTHEW LEE
Phone:
+1 516-937-9200

Form 5500 Series

Employer Identification Number (EIN):
113271687
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405293.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-04-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State