Search icon

MATT INDUSTRIES INC.

Headquarter

Company Details

Name: MATT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1980 (45 years ago)
Entity Number: 647975
ZIP code: 13211
County: Oneida
Place of Formation: New York
Address: 6761 Thompson Rd N., Syracuse, NY, United States, 13211
Principal Address: 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MATT INDUSTRIES INC., COLORADO 20221038875 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUPLI ENVELOPE & GRAPHICS HEALTH INSURANCE PLAN - (HEALTH AND WELFARE PLAN REPORT) 2023 141621837 2024-07-31 MATT INDUSTRIES, INC 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 8007242477
Plan sponsor’s DBA name DUPLI ENVELOPE & GRAPHICS
Plan sponsor’s mailing address 6761 THOMPSON RD, SYRACUSE, NY, 132112119
Plan sponsor’s address 6761 THOMPSON RD, SYRACUSE, NY, 132112119

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TODD LUCHSINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing TODD LUCHSINGER
Valid signature Filed with authorized/valid electronic signature
DUPLI ENVELOPE & GRAPHICS HEALTH INSURANCE PLAN - (HEALTH AND WELFARE PLAN REPORT) 2023 141621837 2024-07-31 MATT INDUSTRIES, INC 113
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 8007242477
Plan sponsor’s DBA name DUPLI ENVELOPE & GRAPHICS
Plan sponsor’s mailing address 6761 THOMPSON RD, SYRACUSE, NY, 132112119
Plan sponsor’s address 6761 THOMPSON RD, SYRACUSE, NY, 132112119

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 2

Signature of

Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing TODD LUCHSINGER
Valid signature Filed with authorized/valid electronic signature
DUPLI ENVELOPE & GRAPHICS HEALTH INSURANCE PLAN - (HEALTH AND WELFARE PLAN REPORT) 2022 141621837 2023-07-31 MATT INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 323100
Sponsor’s telephone number 8007242477
Plan sponsor’s DBA name DUPLI ENVELOPE & GRAPHICS
Plan sponsor’s mailing address 6761 THOMPSON RD, SYRACUSE, NY, 132112119
Plan sponsor’s address 6761 THOMPSON RD, SYRACUSE, NY, 132112119

Plan administrator’s name and address

Administrator’s EIN 141621837
Plan administrator’s name MATT INDUSTRIES, INC.
Plan administrator’s address 6761 THOMPSON RD, SYRACUSE, NY, 132112119
Administrator’s telephone number 8007242477

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TODD LUCHSINGER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
J KEMPER MATT JR DOS Process Agent 6761 Thompson Rd N., Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
TODD LUCHSINGER Chief Executive Officer 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-08-01 Address 7895 East Genesee Street, Fayetteville, NY, 13066, USA (Type of address: Service of Process)
2023-04-27 2024-08-01 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-04-27 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2020-08-03 2023-04-27 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2018-08-06 2020-08-03 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2016-08-01 2020-08-03 Address DUPLI PARK DRIVE, PO BOX 11500, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801031996 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230427001153 2023-04-27 BIENNIAL STATEMENT 2022-08-01
200803063105 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007884 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006640 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140815006230 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120822002465 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100824002921 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080804002101 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060731002545 2006-07-31 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344134648 0215800 2019-07-08 6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-11-23

Related Activity

Type Referral
Activity Nr 1473273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-11-19
Abatement Due Date 2019-12-02
Current Penalty 5115.0
Initial Penalty 8525.0
Final Order 2019-12-10
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 7/8/2019, In the facility: Ingoing nip points were not guarded on the Roll Rewinder referred to as the "roll doctor". b) On or about 7/8/2019, In the facility: Portions of shafts and shaft ends of non power transmission shafting were not guarded. Abatement certification is required for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02
Issuance Date 2019-11-19
Abatement Due Date 2019-12-02
Current Penalty 5115.0
Initial Penalty 8525.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2): Except as elsewhere required or permitted by this standard, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures: a) On or about 7/8/2019, In the facility: Energized parts were exposed due to the door to an electrical cabinet being propped open. Abatement certification is required for this item.
343765947 0215800 2019-02-07 6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-02-14
Case Closed 2019-09-19

Related Activity

Type Referral
Activity Nr 1422218
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2019-05-06
Abatement Due Date 2019-06-10
Current Penalty 3978.0
Initial Penalty 5304.0
Final Order 2019-05-24
Nr Instances 3
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a) Printing area, on or about 2/14/19: A Halm Jet printer exceeded the dose of 50 % at 83.39 dBA when sampling showed exposure to noise at 86.8 decibels of noise during the 10 hour work shift. The employee was not covered by a hearing conservation program. b) Printing area, on or about 2/14/19: A Halm Jet printer exceeded the dose of 50 % at 83.95 dBA when representative sampling showed exposure to noise at 86.8 decibels of noise during the 9.25 hour work shift. The employee was not covered by a hearing conservation program. c) Printing area, on or about 2/14/19: A Halm Jet printer exceeded the dose of 50 % at 82.00 dBA when sampling showed exposure to noise at 86.8 decibels of noise during the 12 hour work shift. The employee was not covered by a hearing conservation program. Abatement certification must be submitted for this item
343749727 0215800 2019-01-30 6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-01-30
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2019-07-02

Related Activity

Type Complaint
Activity Nr 1421242
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2019-05-06
Abatement Due Date 2019-05-16
Current Penalty 0.0
Initial Penalty 5115.0
Final Order 2019-05-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 1910.22(a)(1): The employer did not ensure all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. a) At Coater 3, on or about 1/30/2019: The floors surrounding the coater were not kept clean, creating slip and fall hazards to operators from overflow of release coatings, primers and adhesives.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2019-05-06
Abatement Due Date 2019-05-16
Current Penalty 5114.0
Initial Penalty 6819.0
Final Order 2019-05-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): Where the employer has provided portable fire extinguishers for employee use in the workplace, the employer shall also provide an educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. a) At the corporate stationary area, on or about 1/30/2019: Training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2019-05-06
Abatement Due Date 2019-05-16
Current Penalty 3836.0
Initial Penalty 5115.0
Final Order 2019-05-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Projecting shaft ends did not present a smooth edge and end and projected more than one-half the diameter of the shaft without being guarded by nonrotating caps or safety sleeves: a) At the Corporate Stationary Area, on or about 1/30/2019: The Sunraise thermographer had a two inch diameter rotating shaft end located 3 feet above the floor projected 3 inches and was not guarded.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2019-05-06
Abatement Due Date 2019-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: a) At the coating department, on or about 1/30/2019: Secondary chemical containers of Gel-Tac Release Coating, Gel-Tac Primer, and Gel-Tac Adhesive were not labeled to identify the contents.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2019-05-06
Abatement Due Date 2019-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace: a) At the coating department, on or about 1/30/2019: The hazardous material observed included, but was not limited to, Gel-Tac Release Coating, Gel-Tac Primer, and Gel-Tac Adhesive

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394517003 2020-04-08 0248 PPP 6761 Thompson Rd, SYRACUSE, NY, 13211-2119
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2268800
Loan Approval Amount (current) 2268800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13211-2119
Project Congressional District NY-22
Number of Employees 217
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2294409.47
Forgiveness Paid Date 2021-06-04
4325488306 2021-01-23 0248 PPS 6761 Thompson Rd, Syracuse, NY, 13211-2119
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2119
Project Congressional District NY-22
Number of Employees 183
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014410.96
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State