Search icon

MATTHEWS & FIELDS LUMBER OF HENRIETTA INC.

Company Details

Name: MATTHEWS & FIELDS LUMBER OF HENRIETTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1960 (65 years ago)
Entity Number: 131961
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 1230 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT FIELDS Chief Executive Officer 1230 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
SCOTT FIELDS DOS Process Agent 1230 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2006-08-21 2008-08-25 Address 1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2006-08-21 2008-08-25 Address 1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
1993-04-29 2006-08-21 Address 1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1993-04-29 2006-08-21 Address 1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
1993-04-29 2006-08-21 Address 1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915006228 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917002311 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913002177 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003226 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002796 2006-08-21 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
332445.00
Total Face Value Of Loan:
332445.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-04
Type:
Planned
Address:
1230 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-17
Type:
Accident
Address:
HALESWORTH LANE - LOT 223, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-04
Type:
Accident
Address:
120 STONEWOOD AVENUE, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-12
Type:
Complaint
Address:
120 STONEWOOD AVENUE, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332445
Current Approval Amount:
332445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335213.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 359-2160
Add Date:
2003-05-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
8
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State