Search icon

MATCO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156440
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 111 E COOKINGHAM DR, STAATSBURGH, NY, United States, 12580
Principal Address: 111 E COOKINGHAM DR, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAMIEN MATARAZZO Chief Executive Officer 111 E COOKINGHAM DR, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
DAMIEN MATARAZZO DOS Process Agent 111 E COOKINGHAM DR, STAATSBURGH, NY, United States, 12580

History

Start date End date Type Value
1999-07-13 2003-07-03 Address 65 COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1999-07-13 2003-07-03 Address 65 COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
1999-07-13 2003-07-03 Address 65 COOKINGHAM DRIVE, STAATSBURGH, NY, 12580, USA (Type of address: Service of Process)
1997-06-24 1999-07-13 Address 65 COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002402 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110628002097 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090715002360 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070710002383 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050818002236 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25534.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State