Search icon

MATACI INC.

Company Details

Name: MATACI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731647
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 56 EAST 41ST STREET FOURTH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE LODUCA ESQ DOS Process Agent 56 EAST 41ST STREET FOURTH FL., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
020214000416 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305447534 0215000 2002-06-26 247 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-06-26
Case Closed 2002-08-07

Related Activity

Type Complaint
Activity Nr 203956792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-08-01
Abatement Due Date 2002-08-06
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-08-01
Abatement Due Date 2002-08-18
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-08-01
Abatement Due Date 2002-08-19
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-08-01
Abatement Due Date 2002-08-19
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2002-08-01
Abatement Due Date 2002-08-19
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136618806 2021-04-09 0202 PPS 247 W 35th St Fl 15, New York, NY, 10001-1915
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178300
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1915
Project Congressional District NY-12
Number of Employees 30
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180593.14
Forgiveness Paid Date 2022-07-28
3062647204 2020-04-16 0202 PPP 247 W 35th St 15th Floor, NEW YORK, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178300
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56281.42
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State