Search icon

MATASSA CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MATASSA CONSTRUCTION, INC., CONNECTICUT 0735801 CONNECTICUT

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-02 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation reset replace and repaired curb
2014-07-20 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2014-01-12 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-12-11 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation STEEL CURB INSTALLED
2012-08-28 No data BROADWAY, FROM STREET WEST 42 STREET TO STREET WEST 43 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-09 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-11-27 No data METROPOLITAN AVENUE, FROM STREET 61 STREET TO STREET FRESH POND ROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-07-16 No data WEST 42 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-16 No data 7 AVENUE, FROM STREET WEST 42 STREET TO STREET WEST 43 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-15 No data 7 AVENUE, FROM STREET WEST 42 STREET TO STREET WEST 43 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861008 0215000 1995-04-24 5901 BAY PARKWAY, BROOKLYN, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1995-04-25

Related Activity

Type Complaint
Activity Nr 74944281
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991827300 2020-05-01 0235 PPP 63 FLORAL AVE, BETHPAGE, NY, 11714-1220
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159662
Loan Approval Amount (current) 159662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-1220
Project Congressional District NY-03
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63144.54
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State