Search icon

MAT ENTERPRISES OF N.Y., INC.

Company Details

Name: MAT ENTERPRISES OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208045
ZIP code: 12814
County: Rockland
Place of Formation: New York
Principal Address: 2651 NORTH FEDERAL HIGHWAY, STE 200, FORT LAUDERDALE, FL, United States, 33306
Address: p.o. box 1098, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TINA B LUND DOS Process Agent p.o. box 1098, BOLTON LANDING, NY, United States, 12814

Chief Executive Officer

Name Role Address
TINA B. LUND Chief Executive Officer 2651 NORTH FEDERAL HIGHWAY, STE 200, FORT LAUDERDALE, FL, United States, 33306

History

Start date End date Type Value
2023-07-05 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-17 2024-12-17 Address 2400 E COMMERCIAL BLVD. S-104, FORT LAUDERDALE, FL, 33308, USA (Type of address: Service of Process)
2004-02-27 2014-03-17 Address 412 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, USA (Type of address: Service of Process)
2004-02-27 2024-12-17 Address 2651 NORTH FEDERAL HIGHWAY, STE 200, FORT LAUDERDALE, FL, 33306, USA (Type of address: Chief Executive Officer)
2002-01-22 2004-02-27 Address 139 RTE 9W, SUITE #5, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
2002-01-22 2004-02-27 Address 139 RTE 9W, SUITE #5, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000586 2024-11-29 CERTIFICATE OF CHANGE BY AGENT 2024-11-29
140317000510 2014-03-17 CERTIFICATE OF CHANGE 2014-03-17
071226002159 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060127002707 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040227002653 2004-02-27 BIENNIAL STATEMENT 2003-12-01
020122002133 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000228002147 2000-02-28 BIENNIAL STATEMENT 1999-12-01
971212000360 1997-12-12 CERTIFICATE OF INCORPORATION 1997-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328908308 2021-01-20 0202 PPS 139 Route 9W Ste 5, Haverstraw, NY, 10927-1424
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257817
Loan Approval Amount (current) 257817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-1424
Project Congressional District NY-17
Number of Employees 14
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259815.08
Forgiveness Paid Date 2021-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203314 Employee Retirement Income Security Act (ERISA) 2012-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-04-26
Termination Date 2013-03-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MAT ENTERPRISES OF N.Y., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State