Search icon

MATRA BUILDING CORP.

Company Details

Name: MATRA BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908302
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J MATRA Chief Executive Officer 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
MATRA BUILDING CORP. DOS Process Agent 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2020-09-29 2023-08-07 Address 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2013-05-16 2020-09-29 Address 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2013-05-16 2023-08-07 Address 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2007-06-29 2013-05-16 Address 1392 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230807001573 2023-08-07 BIENNIAL STATEMENT 2023-03-01
210303061591 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200929060239 2020-09-29 BIENNIAL STATEMENT 2019-03-01
170301007485 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151117006272 2015-11-17 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
63037.00
Total Face Value Of Loan:
63037.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
47182.00
Total Face Value Of Loan:
47182.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-15
Type:
Complaint
Address:
248 TATE AVE, BUCHANAN, NY, 10511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63037
Current Approval Amount:
63037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63742.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47182
Current Approval Amount:
47182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47770.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 271-6466
Add Date:
2011-08-12
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