Search icon

MATTHEW LEASING LTD.

Company Details

Name: MATTHEW LEASING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (33 years ago)
Entity Number: 1587004
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 30 HOPPER STREET, WESTBURY, NY, United States, 11590
Address: 30 Hopper Street, NY HOME HEALTH CARE, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & M MEDICAL LEASING ASSOC LTD DOS Process Agent 30 Hopper Street, NY HOME HEALTH CARE, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
HARRY RUDDY Chief Executive Officer 30 HOPPER STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-01-27 2017-11-14 Address 30 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1991-11-04 1993-01-27 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1991-11-04 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220401002426 2022-04-01 BIENNIAL STATEMENT 2021-11-01
171114006368 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151210002016 2015-12-10 BIENNIAL STATEMENT 2015-11-01
110309002092 2011-03-09 BIENNIAL STATEMENT 2009-11-01
970729000182 1997-07-29 ANNULMENT OF DISSOLUTION 1997-07-29
DP-1189363 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930127002750 1993-01-27 BIENNIAL STATEMENT 1992-11-01
911104000245 1991-11-04 CERTIFICATE OF INCORPORATION 1991-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263418710 2021-03-27 0235 PPS 30 Hopper St, Westbury, NY, 11590-4802
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4802
Project Congressional District NY-03
Number of Employees 4
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51583.58
Forgiveness Paid Date 2021-11-02
6628947204 2020-04-28 0235 PPP 30 Hopper St, Westbury, NY, 11590
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
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 Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 532283
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53699.93
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State