Search icon

MATTY TRIANO SERVICE STATION, INC.

Company Details

Name: MATTY TRIANO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168554
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2890 WESTCHESTER AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTY TRIANO Chief Executive Officer 2890 WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2890 WESTCHESTER AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1997-06-23 2003-04-30 Address 2890 WESTCHESTER AENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-08-23 2003-04-30 Address 2890 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-08-04 1997-06-23 Address 2890 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-08-04 1993-08-23 Address 2890 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-08-04 2003-04-30 Address 2890 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1987-05-06 1993-08-04 Address 2890 WESTCHESTER AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150526006002 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130520006544 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110609002059 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090522002076 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070618002418 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050906002532 2005-09-06 BIENNIAL STATEMENT 2005-05-01
030430002801 2003-04-30 BIENNIAL STATEMENT 2003-05-01
970623002230 1997-06-23 BIENNIAL STATEMENT 1997-05-01
930823002193 1993-08-23 BIENNIAL STATEMENT 1993-05-01
930804002532 1993-08-04 BIENNIAL STATEMENT 1992-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 2890 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 2890 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059967105 2020-04-14 0202 PPP 2890 Westchester Avenue, BRONX, NY, 10461
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5352.56
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State