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

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147967.00
Total Face Value Of Loan:
147967.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147967.00
Total Face Value Of Loan:
147967.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147967
Current Approval Amount:
147967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149731.26
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147967
Current Approval Amount:
147967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149578.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State