Search icon

MATURA INSULATION INC.

Company Details

Name: MATURA INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1979 (46 years ago)
Entity Number: 565918
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 5400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATE MATURA Chief Executive Officer 5400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
MATE MATURA DOS Process Agent 5400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-03-15 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-26 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-26 2012-10-29 Address 32-02 30TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200113030 2020-01-13 ASSUMED NAME CORP INITIAL FILING 2020-01-13
180904008720 2018-09-04 BIENNIAL STATEMENT 2017-06-01
130628002195 2013-06-28 BIENNIAL STATEMENT 2013-06-01
121029002111 2012-10-29 BIENNIAL STATEMENT 2011-06-01
A673784-3 1980-06-05 CERTIFICATE OF AMENDMENT 1980-06-05
A586443-5 1979-06-26 CERTIFICATE OF INCORPORATION 1979-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341251049 0215000 2016-02-09 99 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-02-09
Emphasis L: FALL
Case Closed 2016-12-19

Related Activity

Type Referral
Activity Nr 1062617
Safety Yes
Type Inspection
Activity Nr 1125082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2016-07-28
Abatement Due Date 2016-08-09
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: Location: 99 Church Street, New York, NY 10007. First Floor of Restaurant. a) Employee used a scissor lift Model 1930 ES, Serial Number 8200227079, while driving it down a ramp the lift fell onto its right side ejecting the employee when the front wheels crossed over the ramp. On or about 02/09/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2016-07-28
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: Location: Establishment. a) Employer did not provide the OSHA log 300, 300A summary and 301 incident reports within four business hours. On or about 02/09/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110648309 2021-01-22 0235 PPS 5400 New Horizons Blvd, Amityville, NY, 11701-4801
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457132
Loan Approval Amount (current) 457132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-4801
Project Congressional District NY-02
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462479.82
Forgiveness Paid Date 2022-03-31
4019257204 2020-04-27 0235 PPP 5400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423808
Loan Approval Amount (current) 423808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 49
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428522.14
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State