Search icon

KING MATTHEW, INC.

Company Details

Name: KING MATTHEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546329
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2723 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA MAUSHAY Chief Executive Officer 2723 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
KING MATTHEW, INC. DOS Process Agent 2723 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2013-05-17 2021-05-05 Address 2723 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-05-29 2013-05-17 Address 2723 MERRICK ROAD, BELLMORE, NY, 11710, 5719, USA (Type of address: Service of Process)
2007-05-29 2015-05-04 Address J & H JEWELRY, 2723 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2007-05-29 2013-05-17 Address 17 GREENMEADOW DRIVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-04-28 2007-05-29 Address J & H JEWELRY, 2723 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2003-04-28 2007-05-29 Address 17 GREENMEADOW DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-04-28 Address 2723 MERRICK RD., BELLMORE, NY, 11710, 5719, USA (Type of address: Principal Executive Office)
2001-05-04 2007-05-29 Address 2723 MERRICK RD., BELLMORE, NY, 11710, 5719, USA (Type of address: Service of Process)
2001-05-04 2003-04-28 Address 2723 MERRICK RD., BELLMORE, NY, 11710, 5719, USA (Type of address: Chief Executive Officer)
1995-09-11 2001-05-04 Address 2721 MERRICK RD, BELLMORE, NY, 11710, 5719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060800 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060155 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006849 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006551 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130517006286 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110519003079 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090501002329 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070529002777 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050714002072 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030428002276 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872148508 2021-03-08 0235 PPS 2723 Merrick Rd, Bellmore, NY, 11710-5719
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9465
Loan Approval Amount (current) 9465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5719
Project Congressional District NY-04
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9565.61
Forgiveness Paid Date 2022-04-05
6533717703 2020-05-01 0235 PPP 2723 MERRICK RD, BELLMORE, NY, 11710-5719
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLMORE, NASSAU, NY, 11710-5719
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9076.68
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State