Search icon

THE MATTHEWS CORPORATION

Company Details

Name: THE MATTHEWS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1996 (29 years ago)
Entity Number: 2030380
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Principal Address: 500 FACTORY AVE, SYRACUSE, NY, United States, 13208
Address: PO BOX 476, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERIE MATERIALS INC. DOS Process Agent PO BOX 476, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
CHRISTOPHER M. NEUMANN Chief Executive Officer C/O ERIE MATERIALS, INC., PO BOX 476, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2024-05-07 2024-05-07 Address C/O ERIE MATERIALS, INC., PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-16 2024-05-07 Address PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address C/O ERIE MATERIALS, INC., PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-05-07 Address C/O ERIE MATERIALS, INC., PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2020-04-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2000-05-22 2023-10-16 Address PO BOX 476, 500 FACTORY AVENUE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1998-05-22 2000-05-22 Address PO BOX 476, 500 FACTORY AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1998-05-22 2023-10-16 Address C/O ERIE MATERIALS, INC., PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1996-05-16 2020-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507003802 2024-05-07 BIENNIAL STATEMENT 2024-05-07
231016003046 2023-10-16 BIENNIAL STATEMENT 2022-05-01
200508060056 2020-05-08 BIENNIAL STATEMENT 2020-05-01
200408000326 2020-04-08 CERTIFICATE OF AMENDMENT 2020-04-08
140527006183 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120507006726 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100603003157 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002430 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002968 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040520002101 2004-05-20 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339886319 0215800 2014-08-07 9545 RIVER ROAD, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-08-07
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943417105 2020-04-14 0248 PPP 9545 River Road, Marcy, NY, 13403
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658900
Loan Approval Amount (current) 658900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcy, ONEIDA, NY, 13403-0001
Project Congressional District NY-22
Number of Employees 46
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662871.45
Forgiveness Paid Date 2020-11-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State