Search icon

LEON D. DEMATTEIS CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: LEON D. DEMATTEIS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1953 (71 years ago)
Entity Number: 93022
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-285-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F DEMATTEIS Chief Executive Officer 820 ELMONT ROAD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
LEON D. DEMATTEIS CONSTRUCTION CORPORATION DOS Process Agent 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
F92000000245
State:
FLORIDA

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.

Unique Entity ID:
NMZKWDWT4WV5
CAGE Code:
0FMF4
UEI Expiration Date:
2022-10-04

Business Information

Doing Business As:
DE MATTEIS ORGANIZATION
Activation Date:
2021-10-06
Initial Registration Date:
2002-03-26

Form 5500 Series

Employer Identification Number (EIN):
111738946
Plan Year:
2016
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022025128A02 2025-05-08 2025-06-29 TEMPORARY PEDESTRIAN WALK SHELLEY AVENUE, STATEN ISLAND, FROM STREET MILDRED AVENUE TO STREET VICTORY BOULEVARD
S022025128A03 2025-05-08 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED SHELLEY AVENUE, STATEN ISLAND, FROM STREET MILDRED AVENUE TO STREET VICTORY BOULEVARD
S022025128A00 2025-05-08 2025-06-29 PLACE MATERIAL ON STREET SHELLEY AVENUE, STATEN ISLAND, FROM STREET MILDRED AVENUE TO STREET VICTORY BOULEVARD
S022025128A01 2025-05-08 2025-06-29 CROSSING SIDEWALK SHELLEY AVENUE, STATEN ISLAND, FROM STREET MILDRED AVENUE TO STREET VICTORY BOULEVARD
S022025128A04 2025-05-08 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED SHELLEY AVENUE, STATEN ISLAND, FROM STREET MILDRED AVENUE TO STREET VICTORY BOULEVARD

History

Start date End date Type Value
2025-01-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035850 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220302003675 2022-03-02 BIENNIAL STATEMENT 2022-03-02
191202062046 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006630 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160906007962 2016-09-06 BIENNIAL STATEMENT 2015-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-25
Type:
Referral
Address:
PS 46 2760 BRIGGS AVENUE, BRONX, NY, 10458
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-06-28
Type:
Planned
Address:
777 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-26
Type:
Planned
Address:
1036 WHITE PLAINS RD, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-16
Type:
Planned
Address:
98-11 44TH AVE., CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3019360
Current Approval Amount:
3019360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3068993.32
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2031123.29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State