Search icon

JMATT CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JMATT CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2006 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: L06000092643
FEI/EIN Number 260288264
Address: 7679 St. Stephens Ct., Orlando, FL, 32835, US
Mail Address: P. O. BOX 1301, WINDERMERE, FL, 34786
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM SAMUEL Manager P.O. BOX 1301, WINDERMERE, FL, 34786
GRAHAM SAMUEL Agent 7679 St. Stephens Ct., Orlando, FL, 32835

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-393-5585
Contact Person:
SAMUEL GRAHAM
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0878971
Trade Name:
JMATT CONSTRUCTION SERVICES LLC

Unique Entity ID

Unique Entity ID:
PJY9WKR7R9V6
CAGE Code:
4TB67
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
JMATT CONSTRUCTION SERVICES LLC
Division Name:
GREENPATH ENERGY SOLUTIONS
Activation Date:
2025-01-08
Initial Registration Date:
2007-07-29

Commercial and government entity program

CAGE number:
4TB67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-03

Contact Information

POC:
SAMUEL GRAHAM
Corporate URL:
greenpathenergysolutions.com

Form 5500 Series

Employer Identification Number (EIN):
260288264
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063193 GREENPATH ENERGY SOLUTIONS ACTIVE 2012-06-25 2027-12-31 - PO BOX 1301, WINDERMERE, FL, 34789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 7679 St. Stephens Ct., Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 7679 St. Stephens Ct., Orlando, FL 32835 -
LC ARTICLE OF CORRECTION 2010-08-13 - -
CHANGE OF MAILING ADDRESS 2010-03-29 7679 St. Stephens Ct., Orlando, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS21F003GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-10-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
116800.00
Total Face Value Of Loan:
116800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$116,800
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,629.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $116,797

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State