Search icon

MATTOON CONSTRUCTION SERVICES, INC.

Company Details

Name: MATTOON CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548481
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8512 Rt. 57, Baldwinsville, NY, United States, 13027
Principal Address: 8512 Rt. 57, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G27SZ9AZNJ37 2023-01-27 8512 OSWEGO RD STOP 3, BALDWINSVILLE, NY, 13027, 8806, USA 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA

Business Information

Division Name MATTOON CONSTRUCTIONS SERVICES INC.
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-12-30
Initial Registration Date 2020-02-21
Entity Start Date 2014-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT A MATTOON
Role PRESIDENT
Address 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA
Government Business
Title PRIMARY POC
Name ROBERT A MATTOON
Role PRESIDENT
Address 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTOON CONSTRUCTION SERVICES, INC. 401(K) PLAN 2023 465162597 2024-09-09 MATTOON CONSTRUCTION SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 3153034609
Plan sponsor’s address 8512 ROUTE 57, BALDWINSVILLE, NY, 130278806

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JODI MATTOON
Valid signature Filed with authorized/valid electronic signature
MATTOON CONSTRUCTION SERVICES, INC. 401(K) PLAN 2022 465162597 2023-10-11 MATTOON CONSTRUCTION SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 3153034609
Plan sponsor’s address 8512 ROUTE 57, BALDWINSVILLE, NY, 130278806

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JODI MATTOON
MATTOON CONSTRUCTION SERVICES, INC. 401(K) PLAN 2021 465162597 2022-02-11 MATTOON CONSTRUCTION SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 3153034609
Plan sponsor’s address 8512 ROUTE 57, BALDWINSVILLE, NY, 130278806

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing ROBERT MATTOON
MATTOON CONSTRUCTION SERVICES, INC. 401(K) PLAN 2020 465162597 2021-09-07 MATTOON CONSTRUCTION SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 3153034609
Plan sponsor’s address 8512 ROUTE 57, BALDWINSVILLE, NY, 130278806

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ROBERT MATTOON
MATTOON CONSTRUCTION SERVICES, INC. 401(K) PLAN 2019 465162597 2020-09-10 MATTOON CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 3153034609
Plan sponsor’s address 8512 ROUTE 57, BALDWINSVILLE, NY, 130278806

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing ROBERT MATTOON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8512 Rt. 57, Baldwinsville, NY, United States, 13027

Chief Executive Officer

Name Role Address
JODI L. MATTOON Chief Executive Officer 8512 RT. 57, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
220429002490 2022-04-29 BIENNIAL STATEMENT 2022-03-01
140321010082 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483258305 2021-01-30 0248 PPS 8512 Oswego Rd, Baldwinsville, NY, 13027-8806
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304855
Loan Approval Amount (current) 304855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-8806
Project Congressional District NY-22
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307090.6
Forgiveness Paid Date 2021-10-27
9402737103 2020-04-15 0248 PPP 8512 Route 57, BALDWINSVILLE, NY, 13027-8806
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304853
Loan Approval Amount (current) 304853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-8806
Project Congressional District NY-22
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306843.01
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State