Search icon

SCATT MATERIALS CORP.

Company Details

Name: SCATT MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1982 (43 years ago)
Entity Number: 773844
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 44 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706
Address: 44 South 4Th Street, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PRATT Chief Executive Officer 44 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
SCATT MATERIALS CORP. DOS Process Agent 44 South 4Th Street, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-17 2024-06-04 Address 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2021-05-17 2024-06-04 Address 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-07-06 2021-05-17 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-08-12 2010-07-06 Address 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-08-11 2021-05-17 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-11-13 1998-08-11 Address 445 BROAD HOLLOW ROAD, #215, MELVILLE, NY, 11747, 4740, USA (Type of address: Service of Process)
1994-04-29 2004-08-12 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1994-04-29 1995-11-13 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000691 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220609002110 2022-06-09 BIENNIAL STATEMENT 2022-06-01
210517060014 2021-05-17 BIENNIAL STATEMENT 2020-06-01
160601006425 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603007313 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120619006299 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100706002893 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080618002606 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526002373 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040812002011 2004-08-12 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345426290 0214700 2021-07-19 44 S 4TH STREET, BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-07-19
Emphasis N: AMPUTATE
Case Closed 2022-10-04

Related Activity

Type Referral
Activity Nr 1788232
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-01-18
Abatement Due Date 2022-02-11
Current Penalty 6216.0
Initial Penalty 6216.0
Contest Date 2022-04-06
Final Order 2022-06-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a )Worksite, Yard : Employee unjamming a rock in Double Deck Shaker Screen (Model SMICO / Serial # VS410SD - 22042 -94) with numerous sources of energy such as electrical and pneumatic, was not provided with the documented Lockout/Tagout procedures to control hazardous energy on the equipment; on or about 7/19/2021. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Rason Materials as (Joscar Asphalt LLC / dba Rason Materials) was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.147(c)(4)(i), which was contained in OSHA inspection number 1448662, citation number 1, item number 1 issued on 3/4/2020 and was affirmed as a final order on 9/4/2020, with respect to a workplace located at 4 Johnson Rd., Lawrence NY 11559.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2022-01-18
Abatement Due Date 2022-02-11
Current Penalty 6216.0
Initial Penalty 6216.0
Contest Date 2022-04-06
Final Order 2022-06-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a)Worksite, Yard : Employee unjamming a rock in Double Deck Shaker Screen (Model SMICO / Serial # VS410SD - 22042 -94) with numerous sources of energy such as electrical and pneumatic, was not provided with training on how to control hazardous energy on the equipment; on or about 7/19/2021. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Rason Materials as (Joscar Asphalt LLC / dba Rason Materials) was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.147(c)(7)(i), which was contained in OSHA inspection number 1448662, citation number 1, item number 2 issued on 3/4/2020 and was affirmed as a final order on 9/4/2020, with respect to a workplace located at 4 Johnson Rd., Lawrence NY 11559. was not provided with Lockout/Tagout training; on or about 11/26/19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203347009 2020-04-08 0235 PPP 44 S Fourth Street, BAY SHORE, NY, 11706-1211
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1211
Project Congressional District NY-02
Number of Employees 11
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153864.03
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202481 Environmental Matters 2022-04-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-30
Termination Date 2023-06-20
Section 1365
Status Terminated

Parties

Name SAVE THE GREAT SOUTH BAY, INC.
Role Plaintiff
Name SCATT MATERIALS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State