Search icon

MATROS AUTOMATED ELECTRICAL CONSTRUCTION CORP.

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
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
2024-06-07 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-19 2011-07-28 Address 5-33 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-07-19 2019-09-17 Address 410 MOTTS COVE SOUTH, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817727 0215000 2010-08-23 1065 6TH AVENUE, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-23
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2010-10-06

Related Activity

Type Complaint
Activity Nr 207956764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-09-23
Abatement Due Date 2010-10-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308229673 0215000 2004-10-29 407 WEST 13TH STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-29
Case Closed 2005-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-11-17
Abatement Due Date 2004-11-25
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-11-17
Abatement Due Date 2004-11-25
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2004-11-17
Abatement Due Date 2004-11-25
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931778300 2021-01-21 0202 PPS 533 50th Ave, Long Island City, NY, 11101-5711
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1235041
Loan Approval Amount (current) 1235041
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 Long Island City, QUEENS, NY, 11101-5711
Project Congressional District NY-07
Number of Employees 45
NAICS code 221118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1249658.47
Forgiveness Paid Date 2022-04-05
6851917209 2020-04-28 0202 PPP 5-33 50TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1235041
Loan Approval Amount (current) 1235041
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 62
NAICS code 221118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1254057.25
Forgiveness Paid Date 2021-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State