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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6962.57
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6922.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State