Search icon

MATTHEW PATRICK SMYTH INC.

Company Details

Name: MATTHEW PATRICK SMYTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1330915
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MATTHEW PATRICK SMYTH Chief Executive Officer 136 E 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-20 2013-04-05 Address 136 E 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-28 2013-04-05 Address 136 EAST 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-28 2013-04-05 Address 136 EAST 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-03-28 2009-02-20 Address 136 E 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-03-28 Address 12 W 57TH ST 704, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130405002441 2013-04-05 BIENNIAL STATEMENT 2013-03-01
120315000841 2012-03-15 CERTIFICATE OF AMENDMENT 2012-03-15
110404003214 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090220002437 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070328003057 2007-03-28 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
67900.00
Total Face Value Of Loan:
67900.00
Date:
2020-04-11
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:
67900.00
Total Face Value Of Loan:
67900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67900
Current Approval Amount:
67900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68567.68
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67900
Current Approval Amount:
67900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68413.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State