Search icon

MATT MAHURIN, INC.

Company Details

Name: MATT MAHURIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1991 (33 years ago)
Entity Number: 1595461
ZIP code: 11768
County: New York
Place of Formation: New York
Address: 20 MAKAMAH BEACH, NORTHPORT, NY, United States, 11768
Principal Address: 20 MAKAMAH BEACH RD., NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT MAHURIN Chief Executive Officer 20 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MAKAMAH BEACH, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2000-06-07 2002-02-19 Address 332 BLEECKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Principal Executive Office)
2000-06-07 2002-02-19 Address 332 BLEEKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Chief Executive Officer)
2000-06-07 2002-02-19 Address 332 BLEECKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Service of Process)
1993-06-10 2000-06-07 Address 666 GREENWICH STREET PH16, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-06-10 2000-06-07 Address 153 WAVERLY PLACE #707, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-06-10 2000-06-07 Address 666 GREENWICH STREET PH16, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1991-12-11 1993-06-10 Address 404 EAST 79TH STREET, APT. #4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002184 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120120002127 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100310002273 2010-03-10 BIENNIAL STATEMENT 2009-12-01
080117002563 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060605002484 2006-06-05 BIENNIAL STATEMENT 2005-12-01
031209002673 2003-12-09 BIENNIAL STATEMENT 2003-12-01
020219002367 2002-02-19 BIENNIAL STATEMENT 2001-12-01
000607002039 2000-06-07 BIENNIAL STATEMENT 1999-12-01
931215002315 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930610002927 1993-06-10 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011268608 2021-03-12 0202 PPP 332 BLEEKER ST, NEW YORK, NY, 10014
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6340
Loan Approval Amount (current) 6340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6420.6
Forgiveness Paid Date 2022-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State