Search icon

MATTER CONTRACTING COMPANY, INC.

Company Details

Name: MATTER CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1939 (86 years ago)
Entity Number: 51625
County: Greene
Place of Formation: New York
Address: NO ST. ADD., COXSACKIE, NY, United States

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

DOS Process Agent

Name Role Address
MATTER CONTRACTING COMPANY, INC. DOS Process Agent NO ST. ADD., COXSACKIE, NY, United States

History

Start date End date Type Value
1939-05-31 2023-07-21 Shares Share type: CAP, Number of shares: 0, Par value: 3000

Filings

Filing Number Date Filed Type Effective Date
Z003491-2 1979-04-18 ASSUMED NAME CORP INITIAL FILING 1979-04-18
5548-14 1939-05-31 CERTIFICATE OF INCORPORATION 1939-05-31

Mines

Mine Name Type Status Primary Sic
HIGH HILL PIT Surface Abandoned Common Shale
Directions to Mine I-87 to Exit 21B, Take a left onto Rt. 9W, follow to a Right onto Rt. 81, continue on Rt. 81 to large Red Barn on right, turn left on to Matter Rd., across from barn. Sign Posted. Mine at end of road.

Parties

Name Matter Contracting Company Inc
Role Operator
Start Date 1950-01-01
Name Bill Matter
Role Current Controller
Start Date 1950-01-01
Name Matter Contracting Company Inc
Role Current Operator

Inspections

Start Date 2005-04-04
End Date 2005-04-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-03-30
End Date 2005-03-31
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-04-05
End Date 2004-04-06
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 26
Start Date 2003-05-27
End Date 2003-05-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-10-07
End Date 2002-10-11
Activity ACCIDENT INVESTIGATION
Number Inspectors 1
Total Hours 35
Start Date 2002-08-13
End Date 2002-08-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-01-14
End Date 2002-01-14
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-09-18
End Date 2001-09-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-08-10
End Date 2000-08-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 4920
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1230
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 3368
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 842
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2940
Avg. Annual Empl. 4
Avg. Employee Hours 735
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 4420
Avg. Annual Empl. 4
Avg. Employee Hours 1105
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2440
Avg. Annual Empl. 4
Avg. Employee Hours 610

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916937304 2020-04-30 0248 PPP 11680 Route 9W, COXSACKIE, NY, 12051-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 212399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18138.08
Forgiveness Paid Date 2021-02-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State