Search icon

ADKINS, MATCHETT & TOY, LTD.

Company Details

Name: ADKINS, MATCHETT & TOY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1997 (28 years ago)
Entity Number: 2108280
ZIP code: 28207
County: Westchester
Place of Formation: New York
Address: 200 Providence Road, STE 102, Charlotte, NC, United States, 28207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADKINS, MATCHETT & TOY, LTD. DOS Process Agent 200 Providence Road, STE 102, Charlotte, NC, United States, 28207

Chief Executive Officer

Name Role Address
GEORGE KENNEDY THOMPSON JR. Chief Executive Officer 200 PROVIDENCE ROAD, STE 102, CHARLOTTE, NC, United States, 28207

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 200 PROVIDENCE ROAD, STE 102, CHARLOTTE, NC, 28207, USA (Type of address: Chief Executive Officer)
2022-02-02 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-22 2025-03-20 Address 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-04-22 2025-03-20 Address 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-06-21 2021-04-22 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2017-07-19 2021-04-22 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2017-07-19 2019-06-21 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-19 Address 147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004156 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210422060472 2021-04-22 BIENNIAL STATEMENT 2021-01-01
190621060053 2019-06-21 BIENNIAL STATEMENT 2019-01-01
170719006047 2017-07-19 BIENNIAL STATEMENT 2017-01-01
150701002005 2015-07-01 BIENNIAL STATEMENT 2015-01-01
120427000281 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
110623002224 2011-06-23 BIENNIAL STATEMENT 2011-01-01
090122002527 2009-01-22 BIENNIAL STATEMENT 2009-01-01
071206003163 2007-12-06 BIENNIAL STATEMENT 2007-01-01
050401002039 2005-04-01 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621607208 2020-04-28 0202 PPP 31 W.34th Street, 8th Floor #8080, New York, NY, 10001-3009
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94140
Loan Approval Amount (current) 94140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-3009
Project Congressional District NY-12
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94984.64
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: New York Secretary of State