Search icon

MATTEO'S OF BELLMORE INC.

Company Details

Name: MATTEO'S OF BELLMORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243229
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 406 Deer Park Avenue, Babylon, NY, United States, 11702
Principal Address: 163-36 86TH ST, HOWARD BEACH, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BERTOLINI Chief Executive Officer 416 BEDFORD AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 Deer Park Avenue, Babylon, NY, United States, 11702

History

Start date End date Type Value
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-26 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220106002179 2022-01-06 BIENNIAL STATEMENT 2022-01-06
060410002668 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040510002397 2004-05-10 BIENNIAL STATEMENT 2004-03-01
020430002864 2002-04-30 BIENNIAL STATEMENT 2002-03-01
000403002337 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980326000680 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-14 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-03-16 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2022-12-13 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2022-10-25 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-03-03 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-11-16 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-10-18 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-12-23 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-12-11 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-11-13 No data 416 BEDFORD AVENUE, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660008302 2021-01-31 0235 PPS 416 Bedford Ave, Bellmore, NY, 11710-3545
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131869
Loan Approval Amount (current) 131869
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 Bellmore, NASSAU, NY, 11710-3545
Project Congressional District NY-04
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133132.6
Forgiveness Paid Date 2022-01-21
1091377707 2020-05-01 0235 PPP 416 BEDFORD AVE, BELLMORE, NY, 11710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96607
Loan Approval Amount (current) 96607
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 19
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97740.47
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State