Search icon

M.A.T.S.S. OF SYOSSET LTD.

Company Details

Name: M.A.T.S.S. OF SYOSSET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1990 (35 years ago)
Entity Number: 1444772
ZIP code: 11788
County: Nassau
Place of Formation: New York
Principal Address: 171 EILEEN WAY, SYOSSET, NY, United States, 11791
Address: 201 MORELAND ROAD / SUITE 7, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R LYNCH, ESQ DOS Process Agent 201 MORELAND ROAD / SUITE 7, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NANCY WOHLSEN Chief Executive Officer 171 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2006-06-01 2008-05-15 Address 171 EILEEN WAY, SYOSSET, NY, 11791, 3931, USA (Type of address: Principal Executive Office)
2006-06-01 2010-06-24 Address 201 MORELAND RD, STE 7, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-05-08 2006-06-01 Address 200 OLD COUNTRY RD, STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-06-13 2006-06-01 Address 62 OAK DR, SYOSSET, NY, 11791, 3931, USA (Type of address: Principal Executive Office)
1996-06-13 2006-06-01 Address 62 OAK DR, SYOSSET, NY, 11791, 3931, USA (Type of address: Chief Executive Officer)
1992-12-30 1996-06-13 Address 4 BURKE LANE, SYOSSET, NY, 11791, 3931, USA (Type of address: Principal Executive Office)
1992-12-30 1996-06-13 Address 4 BURKE LANE, SYOSSET, NY, 11791, 3931, USA (Type of address: Chief Executive Officer)
1990-05-07 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-07 2000-05-08 Address 200 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060919 2020-05-06 BIENNIAL STATEMENT 2020-05-01
120508006675 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100624002835 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080515002588 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060601002377 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040512002712 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002415 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002900 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980514002557 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960613002095 1996-06-13 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133637400 2020-05-08 0235 PPP 171 Eileen Way, SYOSSET, NY, 11791-5302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206336
Loan Approval Amount (current) 206336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 49
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209162.52
Forgiveness Paid Date 2021-09-28
4096848509 2021-02-25 0235 PPS 171 Eileen Way, Syosset, NY, 11791-5302
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215875
Loan Approval Amount (current) 215875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 43
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 218885.42
Forgiveness Paid Date 2022-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State