Search icon

MATNIK ENTERPRISES, INC.

Company Details

Name: MATNIK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1728154
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 146 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
WILLIAM WHITBECK Chief Executive Officer 146 HALSTEAD ST, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2005-06-28 2009-05-01 Address 146 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-06-28 Address 501 WEST COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-05-10 Address 501 WEST COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1995-09-22 2005-06-28 Address 501 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1995-09-22 2001-05-07 Address 1679 HARRIS RD, PENEFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-06-03 Address 2157 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1993-05-19 1993-12-29 Address 1411 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-05-19 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130508006045 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110520002664 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002522 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510002242 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002618 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030423002397 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010507002802 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990517002111 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970603002653 1997-06-03 BIENNIAL STATEMENT 1997-05-01
950922002156 1995-09-22 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610647201 2020-04-16 0219 PPP 146 halstead st, rochester, NY, 14610
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6962.57
Forgiveness Paid Date 2021-03-25
3946808805 2021-04-15 0219 PPS 111 Parce Ave Ste 9, Fairport, NY, 14450-1467
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1467
Project Congressional District NY-25
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6922.31
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State