Search icon

GEE-MATT CORP.

Company Details

Name: GEE-MATT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1713013
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 3310 SUNRISE HWY, EAST ISLIP, NY, United States, 11730
Principal Address: 3310 SUNRISE HWY, E. ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. WADDLE Chief Executive Officer 3310 SUNRISE HWY, E. ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
ROBERT WADDLE DOS Process Agent 3310 SUNRISE HWY, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 3310 SUNRISE HWY, E. ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2001-03-29 2024-01-17 Address 3310 SUNRISE HWY, E. ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-11-09 2001-03-29 Address 3310 SUNRISE HWY, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-11-09 2001-03-29 Address 3310 SUNRISE HWY, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-11-09 2024-01-17 Address 3310 SUNRISE HWY, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-03-24 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-24 1995-11-09 Address 3310 SUNRISE HIGHWAY, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003990 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210310060523 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190307060375 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301007214 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130314006510 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110331003082 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090305003171 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326002777 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050408002104 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030415002038 2003-04-15 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367447704 2020-05-01 0235 PPP 3310 SUNRISE HWY, EAST ISLIP, NY, 11730-1443
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114035
Loan Approval Amount (current) 114035
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 EAST ISLIP, SUFFOLK, NY, 11730-1443
Project Congressional District NY-02
Number of Employees 12
NAICS code 238990
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 115531.51
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State