Search icon

NIER MATUS ROOFING SPECIALISTS LLC

Company Details

Name: NIER MATUS ROOFING SPECIALISTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3292054
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2214 SURF AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-2252

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2214 SURF AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1271717-DCA Inactive Business 2007-10-30 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
191204060440 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171206006040 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151204006014 2015-12-04 BIENNIAL STATEMENT 2015-12-01
140307006094 2014-03-07 BIENNIAL STATEMENT 2013-12-01
091230002473 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071228002990 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051213000345 2005-12-13 ARTICLES OF ORGANIZATION 2005-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
851062 TRUSTFUNDHIC INVOICED 2011-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
932112 RENEWAL INVOICED 2011-08-05 100 Home Improvement Contractor License Renewal Fee
851063 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
932113 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
851064 LICENSE INVOICED 2007-10-31 100 Home Improvement Contractor License Fee
851065 TRUSTFUNDHIC INVOICED 2007-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344362702 0215000 2019-10-08 1466 54TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500517708 2020-05-01 0202 PPP 2214 SURF AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75625
Loan Approval Amount (current) 75625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76324.95
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State