Search icon

MATTIG INC.

Company Details

Name: MATTIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1962 (63 years ago)
Entity Number: 150913
ZIP code: 12944
County: Essex
Place of Formation: New York
Address: PO BOX 386, KEESEVILLE, NY, United States, 12944
Principal Address: 8 CHESTERFIELD ST, KEESEVILLE, NY, United States, 12944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E FULLER Chief Executive Officer 8 CHESTERFIELD ST, PO BOX 386, KEESEVILLE, NY, United States, 12944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 386, KEESEVILLE, NY, United States, 12944

Licenses

Number Type Date Last renew date End date Address Description
0426-24-208487 Alcohol sale 2024-03-30 2024-03-30 2024-10-31 WEST ST & NORTH ST, PORT KENT, New York, 12975 Additional Bar-Seasonal
0371-23-233888 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 WEST ST & NORTH ST, PORT KENT, New York, 12975 Summer Food & beverage business

History

Start date End date Type Value
2006-08-24 2008-09-26 Address 1 PT VIEW TERR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-08-24 2008-09-26 Address 1 PT VIEW TERR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2006-08-24 2008-09-26 Address 1 PT VIEW TERR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-08-24 Address PO BOX 122, PORT KENT, NY, 12975, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-08-24 Address 45 FIRST ST., PORT KENT, NY, 12975, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221003001442 2022-10-03 BIENNIAL STATEMENT 2022-09-01
200909060495 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180917006193 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160902006160 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160713006203 2016-07-13 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-05-27
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
177080.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State