Search icon

MATRUSKI FOOD CORPORATION

Company Details

Name: MATRUSKI FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1252653
ZIP code: 13732
County: Broome
Place of Formation: New York
Address: DOUGLAS MATRUSKI, 33 ELMWOOD DRIVE, APALACHIN, NY, United States, 13732
Principal Address: 33 ELMWOOD DRIVE, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MATRUSKI Chief Executive Officer 33 ELMWOOD DRIVE, APALACHIN, NY, United States, 13732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOUGLAS MATRUSKI, 33 ELMWOOD DRIVE, APALACHIN, NY, United States, 13732

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215297 Alcohol sale 2024-07-22 2024-07-22 2026-07-31 365 HARRY L DR, JOHNSON CITY, New York, 13790 Restaurant

History

Start date End date Type Value
1999-01-20 2002-12-06 Address C/O UPPER FRONT STREET SUBWAY, 1107 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1999-01-20 2002-12-06 Address C/O UPPER FRONT STREET SUBWAY, 1107 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1999-01-20 2006-12-08 Address C/O UPPER FRONT STREET SUBWAY, 1107 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1993-01-21 1999-01-20 Address % UPPER FRONT STREET SUBWAY, 1107 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-01-21 1999-01-20 Address % UPPER FRONT STREET SUBWAY, 1107 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1993-01-21 1999-01-20 Address % UPPER FRONT STREET SUBWAY, 1107 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1988-12-29 1993-01-21 Address P.O. BOX 2039, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110107002171 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090113002863 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061208002762 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050126002086 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021206002434 2002-12-06 BIENNIAL STATEMENT 2002-12-01
990120002543 1999-01-20 BIENNIAL STATEMENT 1998-12-01
970114002013 1997-01-14 BIENNIAL STATEMENT 1996-12-01
931221002034 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930121002651 1993-01-21 BIENNIAL STATEMENT 1992-12-01
B723090-3 1988-12-29 CERTIFICATE OF INCORPORATION 1988-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6316917403 2020-05-14 0248 PPP 365 Harry L Drive, Johnson City, NY, 13790
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14009.46
Forgiveness Paid Date 2021-11-26
6780578310 2021-01-27 0248 PPS 365 Harry L Dr, Johnson City, NY, 13790-1471
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18770
Loan Approval Amount (current) 18770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-1471
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18922.22
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State