Search icon

MATIC CONSTRUCTION CORP.

Company Details

Name: MATIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823998
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-837-2325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOH SHANN HWANG Chief Executive Officer 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1414324-DCA Active Business 2011-11-23 2025-02-28

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-08-01 Address 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-06-24 2017-06-02 Address 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-06-24 2023-08-01 Address 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-06-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801008040 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210607060786 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604061139 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006529 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150608006130 2015-06-08 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543130 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543131 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3264822 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264821 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914301 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914300 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486880 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486881 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2064190 LICENSEDOC10 INVOICED 2015-05-01 10 License Document Replacement
2038992 LICENSEDOC0 INVOICED 2015-04-06 0 License Document Replacement, Lost in Mail

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13452.00
Total Face Value Of Loan:
13452.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13452.00
Total Face Value Of Loan:
13452.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13452
Current Approval Amount:
13452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13569.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13452
Current Approval Amount:
13452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13601.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State