Search icon

MATTHEWS GM CENTER, INC.

Company Details

Name: MATTHEWS GM CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1965 (59 years ago)
Entity Number: 181104
ZIP code: 13760
County: Broome
Place of Formation: Delaware
Address: 17 Eagle Dr, 320 N. JENSEN RD., Endwell, NY, United States, 13760
Principal Address: C/O L.E. DAVIS, 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
ROBERT P MATTHEWS Chief Executive Officer 320 N JENSEN RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
MATTHEWS GM CENTER, INC. DOS Process Agent 17 Eagle Dr, 320 N. JENSEN RD., Endwell, NY, United States, 13760

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-11-14 Address ATTN: MEGAN DAVIS, 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2023-06-12 2023-11-14 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-10-16 2023-06-12 Address ATTN: MEGAN J. KOSAR, 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2011-12-16 2023-06-12 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1999-11-29 2020-10-16 Address C/O MEGAN J. KOSAR, 3721 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1997-12-01 1999-11-29 Address C/O L.E. DAVIS, 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-11-15 1997-12-01 Address %L.E. DAVIS, 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-11-15 2011-12-16 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114001573 2023-11-14 BIENNIAL STATEMENT 2023-11-01
230612003094 2023-06-12 BIENNIAL STATEMENT 2021-11-01
201016060266 2020-10-16 BIENNIAL STATEMENT 2019-11-01
190123060229 2019-01-23 BIENNIAL STATEMENT 2017-11-01
131204006070 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111216002852 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091030002716 2009-10-30 BIENNIAL STATEMENT 2009-11-01
090727000393 2009-07-27 CERTIFICATE OF AMENDMENT 2009-07-27
071207002192 2007-12-07 BIENNIAL STATEMENT 2007-11-01
051219002006 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320258706 2021-03-31 0248 PPS 3721 Vestal Rd, Vestal, NY, 13850-2228
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452600
Loan Approval Amount (current) 452600
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
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 Vestal, BROOME, NY, 13850-2228
Project Congressional District NY-19
Number of Employees 42
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457577.59
Forgiveness Paid Date 2022-05-11
1616647110 2020-04-10 0248 PPP 3721 Old Vestal Rd. 0.0, Vestal, NY, 13850-2228
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452600
Loan Approval Amount (current) 452600
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
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 Vestal, BROOME, NY, 13850-2228
Project Congressional District NY-19
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459019.13
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State