Search icon

MATMAN, INC.

Company Details

Name: MATMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022030
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1965 BROADWAY #23B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1965 BROADWAY #23B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATT WEST Chief Executive Officer 1965 BROADWAY #23B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-05-13 2000-04-27 Address 1965 BROADWAY, #2313, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-04-27 Address C/O MATT WEST, 1965 BROADWAY, #2313, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-04-22 2000-04-27 Address 170 WEST 23RD STREET #5P, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002009 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120531003173 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100603002983 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080414002341 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060417002674 2006-04-17 BIENNIAL STATEMENT 2006-04-01
020409002959 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000427002333 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980513002420 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960422000141 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1702337804 2020-05-21 0202 PPP 1965 BROADWAY 23B, New York, NY, 10023-5904
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14076
Loan Approval Amount (current) 14076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5904
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14300.83
Forgiveness Paid Date 2022-01-03
9566808800 2021-04-23 0202 PPS 1965 Broadway N/A, New York, NY, 10023-5928
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9999
Loan Approval Amount (current) 9999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5928
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10057.08
Forgiveness Paid Date 2021-12-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State