Search icon

BIG MATT ASSOCIATES, INC.

Company Details

Name: BIG MATT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621565
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. STOTE Chief Executive Officer 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
BIG MATT ASSOCIATES, INC. DOS Process Agent 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2011-01-14 2021-04-26 Address PO BOX 442, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2011-01-14 2021-04-26 Address 85 KATRINE LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
1994-04-06 2011-01-14 Address 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-06-16 2011-01-14 Address 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-06-16 2011-01-14 Address 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-03-18 1994-04-06 Address 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-03-18 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210426060240 2021-04-26 BIENNIAL STATEMENT 2020-03-01
120426002439 2012-04-26 BIENNIAL STATEMENT 2012-03-01
110114002688 2011-01-14 BIENNIAL STATEMENT 2010-03-01
040312002802 2004-03-12 BIENNIAL STATEMENT 2004-03-01
021224000388 2002-12-24 CERTIFICATE OF MERGER 2002-12-24
020405002066 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000321002472 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980323002165 1998-03-23 BIENNIAL STATEMENT 1998-03-01
940406002747 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930616002297 1993-06-16 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035937707 2020-05-01 0202 PPP PO BOX 442, LAKE KATRINE, NY, 12449-0442
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47135
Loan Approval Amount (current) 47135
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 LAKE KATRINE, ULSTER, NY, 12449-0442
Project Congressional District NY-19
Number of Employees 5
NAICS code 561499
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 47505.62
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State