Search icon

DEMATTEO RESEARCH LLC

Company Details

Name: DEMATTEO RESEARCH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 1997 (27 years ago)
Entity Number: 2187839
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: JOSEPH DEMATTEO, 510 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2023 133957530 2024-10-09 DEMATTEO RESEARCH LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JOSEPH DEMATTEO
Valid signature Filed with authorized/valid electronic signature
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2022 133957530 2023-08-11 DEMATTEO RESEARCH LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing JOSEPH DEMATTEO
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2021 133957530 2022-09-29 DEMATTEO RESEARCH LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JOSEPH DEMATTEO
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2020 133957530 2021-07-30 DEMATTEO RESEARCH LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JOSEPH DEMATTEO
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2019 133957530 2020-09-18 DEMATTEO RESEARCH LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JOSEPH DEMATTEO
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2018 133957530 2019-07-24 DEMATTEO RESEARCH LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JOSEPH DEMATTEO
DEMATTEO RESEARCH LLC INCENTIVE SAVINGS TRUST 2017 133957530 2018-07-16 DEMATTEO RESEARCH LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128339900
Plan sponsor’s address 510 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JOSEPH DEMATTEO

DOS Process Agent

Name Role Address
DEMATTEO RESEARCH LLC DOS Process Agent JOSEPH DEMATTEO, 510 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-10-29 2017-10-13 Address JOSEPH DE MATTEO, 780 3RD AVE 45TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-08 1999-10-29 Address ATTN: ROBERT G. LEONARD, ESQ., 405 PARK AVENUE, NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013006039 2017-10-13 BIENNIAL STATEMENT 2017-10-01
170505000407 2017-05-05 CERTIFICATE OF AMENDMENT 2017-05-05
131016006149 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002148 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091002002715 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071019002110 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051103002591 2005-11-03 BIENNIAL STATEMENT 2005-10-01
031016002031 2003-10-16 BIENNIAL STATEMENT 2003-10-01
991029002215 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971008000476 1997-10-08 APPLICATION OF AUTHORITY 1997-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973597103 2020-04-14 0202 PPP 510 Madison Ave Ste 1410, New York, NY, 10022-5730
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273400
Loan Approval Amount (current) 273400
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-5730
Project Congressional District NY-12
Number of Employees 13
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 276538.48
Forgiveness Paid Date 2021-06-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State