Search icon

MATEMPA CORP.

Company Details

Name: MATEMPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192403
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-40 MAIN STREET SUITE 306, FLUSHING, NY, United States, 11354
Principal Address: 12-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-767-3567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATEMPA CORP 2023 454357295 2024-09-05 MATEMPA CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 488990
Sponsor’s telephone number 7186144852
Plan sponsor’s address 1201 37TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GIOVANNI MARMO Chief Executive Officer 7-24 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
PICERNO & ASSOCIATES, PC DOS Process Agent 36-40 MAIN STREET SUITE 306, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1423803-DCA Active Business 2012-04-02 2025-02-28

Permits

Number Date End date Type Address
Q012025073A47 2025-03-14 2025-03-21 RESET, REPAIR OR REPLACE CURB 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q022025073A04 2025-03-14 2025-03-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q042025073A05 2025-03-14 2025-03-21 REPLACE SIDEWALK 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q022025073A03 2025-03-14 2025-03-21 OCCUPANCY OF SIDEWALK AS STIPULATED 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q022025073A02 2025-03-14 2025-03-21 OCCUPANCY OF ROADWAY AS STIPULATED 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q022025073A01 2025-03-14 2025-03-21 TEMPORARY PEDESTRIAN WALK 33 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q022025064A73 2025-03-05 2025-03-21 OCCUPANCY OF ROADWAY AS STIPULATED 28 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q042025064A20 2025-03-05 2025-03-21 REPLACE SIDEWALK 28 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025064A75 2025-03-05 2025-03-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025064A74 2025-03-05 2025-03-21 OCCUPANCY OF SIDEWALK AS STIPULATED 28 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE

History

Start date End date Type Value
2024-11-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2014-03-07 Address 36-40 MAIN STREET SUITE 306, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002304 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120124000445 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-25 No data DOUGLASTON PARKWAY, FROM STREET 42 AVENUE TO STREET 43 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK FLAGS
2024-08-09 No data 10 AVENUE, FROM STREET 147 STREET TO STREET 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No Street Paving work done at location.
2024-08-06 No data WEST 17 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found 4 restored to grade sidewalk flags. Sidewalk joints installed and sealed.
2024-05-06 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Bobcat on Site
2024-03-05 No data 10 AVENUE, FROM STREET 147 STREET TO STREET 148 STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadway pavement work observed at this time of inspection.
2024-01-05 No data CHARLTON STREET, FROM STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are non ADA compliant. Measured in Prism on 9/21/21.
2023-12-22 No data 7 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 177 ( aka Malin+Goetz ), five sidewalk flags around a NYC Parks tree pit restored in kind ( newer concrete compared to surrounding area ). Expansion joints are properly sealed at this time.
2023-11-30 No data WEST 16 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection of aka 118 8 avenue on west 16 street, no new sidewalk repair work ( south side ) observed at this time. No later permit on file at time of inspection. This permit has expired.
2023-11-03 No data 43 AVENUE, FROM STREET 214 PLACE TO STREET BELL BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Several new sidewalk flags in place. Closer to Bell Blvd, side of bank.
2023-05-20 No data BELL BOULEVARD, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation N.attime

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550687 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550686 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267440 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267441 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2905129 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905130 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2500121 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500122 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1906370 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1906369 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229516 Office of Administrative Trials and Hearings Issued Settled 2024-07-03 1250 2024-08-13 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354328604 2021-03-13 0202 PPP 7 24 CLINTONVILLE ST, WHITESTONE, NY, 11357
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130705
Loan Approval Amount (current) 130705
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 WHITESTONE, QUEENS, NY, 11357
Project Congressional District NY-03
Number of Employees 25
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131551.82
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2347283 Intrastate Non-Hazmat 2024-05-16 6000 2023 2 3 Private(Property)
Legal Name MATEMPA CORP
DBA Name -
Physical Address 12-01 37TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 12-01 37TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 482-7685
Fax (718) 482-7686
E-mail MATEMPACONTRACTING@AOL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603155 Fair Labor Standards Act 2016-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-16
Termination Date 2017-06-14
Date Issue Joined 2017-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINCHI,
Role Plaintiff
Name MATEMPA CORP.
Role Defendant
1505056 Fair Labor Standards Act 2015-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-28
Termination Date 2015-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALLAICO
Role Plaintiff
Name MATEMPA CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State