Search icon

NEW MAT U.S.A. LTD.

Company Details

Name: NEW MAT U.S.A. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979321
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 81 Mahan St, West Babylon, West Babylon, NY, United States, 11704
Principal Address: 81 MAHAN ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCETTA CELENZA DOS Process Agent 81 Mahan St, West Babylon, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
PASCAL GICQUEL Chief Executive Officer 7 STAFFPRD DRIVE, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 7 STAFFPRD DRIVE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-12-30 2024-01-23 Address 7 STAFFPRD DRIVE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-01-27 2009-12-30 Address 25 SURRYHILL PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-01-27 2007-12-27 Address 25 SURRYHILL PL, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-12-06 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-06 2024-01-23 Address 100 GARDEN CITY PLAZA, SUITE 408, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123002317 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220124000798 2022-01-24 BIENNIAL STATEMENT 2022-01-24
140130002204 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110003174 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230003005 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071227002105 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060316002494 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031216002615 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020221002766 2002-02-21 BIENNIAL STATEMENT 2001-12-01
000113002226 2000-01-13 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9031758301 2021-01-30 0235 PPS 81 Mahan St, West Babylon, NY, 11704-1303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36142
Loan Approval Amount (current) 36142
Undisbursed Amount 0
Franchise Name -
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 West Babylon, SUFFOLK, NY, 11704-1303
Project Congressional District NY-02
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36402.72
Forgiveness Paid Date 2021-10-26
3105817709 2020-05-01 0235 PPP 81 MAHAN ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36367
Loan Approval Amount (current) 36367
Undisbursed Amount 0
Franchise Name -
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36780.82
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State