Search icon

MATCO CONSTRUCTION, INC.

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
030703002362 2003-07-03 BIENNIAL STATEMENT 2003-06-01
990713002239 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970624000636 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295067202 2020-04-27 0202 PPP 111 East Cookingham Dr, Staatsburg, NY, 12580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staatsburg, DUTCHESS, NY, 12580-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25534.98
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State