Search icon

MATROS AUTOMATED ELECTRICAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MATROS AUTOMATED ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2031121
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 5-33 50TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 5-33 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-33 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STUART MOSKWITZ Chief Executive Officer 8 HIDDEN POND LANE, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2025-03-19 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190917002069 2019-09-17 BIENNIAL STATEMENT 2018-05-01
110728000082 2011-07-28 CERTIFICATE OF CHANGE 2011-07-28
110719002658 2011-07-19 BIENNIAL STATEMENT 2010-05-01
960619000242 1996-06-19 CERTIFICATE OF AMENDMENT 1996-06-19
960517000554 1996-05-17 CERTIFICATE OF INCORPORATION 1996-05-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1235041.00
Total Face Value Of Loan:
1235041.00
Date:
2020-04-28
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:
1235041.00
Total Face Value Of Loan:
1235041.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-23
Type:
Prog Related
Address:
1065 6TH AVENUE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-29
Type:
Prog Related
Address:
407 WEST 13TH STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$1,235,041
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,235,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,249,658.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,235,036
Utilities: $1
Jobs Reported:
62
Initial Approval Amount:
$1,235,041
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,235,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,254,057.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,235,041

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State