Search icon

MATTRITA CORP.

Company Details

Name: MATTRITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224647
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 215 NORTHVIEW COURT, PEEKSKILL, NY, United States, 10566
Principal Address: 98 N BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK GAGLIARDI DOS Process Agent 215 NORTHVIEW COURT, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
MARK GAGLIARDI Chief Executive Officer 98 N BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2006-02-24 2008-02-04 Address 215 ORTHVIEW COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2000-03-07 2006-02-24 Address 501 CHATEAU RIDGE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1998-02-03 2000-03-07 Address 98 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060258 2021-03-17 BIENNIAL STATEMENT 2020-02-01
140401002222 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120510002539 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100413002107 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080204002842 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060224002325 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040126002708 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020204002483 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000307002560 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980203000363 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2387487709 2020-05-01 0202 PPP 215 Northview Ct, Peekskill, NY, 10566
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147967
Loan Approval Amount (current) 147967
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149731.26
Forgiveness Paid Date 2021-07-19
5508668810 2021-04-17 0202 PPS 98 N Broadway, Tarrytown, NY, 10591-3233
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147967
Loan Approval Amount (current) 147967
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 Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3233
Project Congressional District NY-17
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149578.2
Forgiveness Paid Date 2022-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State