Search icon

MATT-CON SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MATT-CON SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (31 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

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

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

Contact Information

POC:
MATTHEW LEE
Corporate URL:
www.matt-con.com

Form 5500 Series

Employer Identification Number (EIN):
113271687
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
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:

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
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

Jobs Reported:
87
Initial Approval Amount:
$400,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,293.15
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $400,000

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:

Court Cases

Court Case Summary

Filing Date:
2014-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
MATT-CON SERVICES CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State