Search icon

MATELSKY BUILDING & DESIGN GROUP, INC.

Company Details

Name: MATELSKY BUILDING & DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3713951
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

Contact Details

Phone +1 516-637-2187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M MATELSKY Chief Executive Officer 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

DOS Process Agent

Name Role Address
MATELSKY BUILDING & DESIGN GROUP, INC. DOS Process Agent 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

Licenses

Number Status Type Date End date
1299485-DCA Active Business 2008-09-15 2025-02-28

History

Start date End date Type Value
2010-10-13 2020-04-22 Address 321 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-10-13 2020-04-22 Address 321 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-10-13 2020-04-22 Address 321 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-27 2010-10-13 Address 249-31 THEBES AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060202 2020-04-22 BIENNIAL STATEMENT 2018-08-01
120809006219 2012-08-09 BIENNIAL STATEMENT 2012-08-01
101013002256 2010-10-13 BIENNIAL STATEMENT 2010-08-01
080905000543 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
080827000603 2008-08-27 CERTIFICATE OF INCORPORATION 2008-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539029 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539028 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256533 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256532 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915618 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915617 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503784 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503785 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1884784 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884785 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712418400 2021-02-05 0235 PPS 370 Annandale Dr, Syosset, NY, 11791-1001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-1001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.67
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2996607 Intrastate Non-Hazmat 2017-04-13 - - 1 1 Private(Property)
Legal Name MATELSKY BUILDING & DESIGN GROUP INC
DBA Name -
Physical Address 370 ANNANDALE DR, SYOSSET, NY, 11791-1001, US
Mailing Address 370 ANNANDALE DR, SYOSSET, NY, 11791-1001, US
Phone (646) 265-1049
Fax -
E-mail JOSEPH.MATELSKY1234@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State