Search icon

MATASSA CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATASSA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1981 (44 years ago)
Date of dissolution: 06 Feb 2023
Entity Number: 678765
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 63 Floral Avenue, Bethpage, NY, United States, 11714
Principal Address: 63 Floral Avenue, 63 floral ave, Bethpage, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MATASSA Chief Executive Officer 63 FLORAL AVENUE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
VINCENT MATASSA DOS Process Agent 63 Floral Avenue, Bethpage, NY, United States, 11714

Links between entities

Type:
Headquarter of
Company Number:
0735801
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5C3H8
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-21
Initial Registration Date:
2009-02-26

History

Start date End date Type Value
2023-04-23 2023-04-23 Address 63 FLORAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1981-02-11 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-02-11 2023-04-23 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000213 2023-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-06
230202000080 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220908001277 2022-09-08 BIENNIAL STATEMENT 2021-02-01
A738235-4 1981-02-11 CERTIFICATE OF INCORPORATION 1981-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159662.00
Total Face Value Of Loan:
159662.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-24
Type:
Complaint
Address:
5901 BAY PARKWAY, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159662
Current Approval Amount:
159662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63144.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State