Search icon

MATTHEW ADAM PROPERTIES, INC.

Company Details

Name: MATTHEW ADAM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (26 years ago)
Entity Number: 2310237
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 375 PEARL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10038
Address: 375 Pearl Street, 14th Floor, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA MEISTER DOS Process Agent 375 Pearl Street, 14th Floor, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
IRA MEISTER Chief Executive Officer 375 PEARL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Type End date
31ME0884525 CORPORATE BROKER 2024-11-20
109937872 REAL ESTATE PRINCIPAL OFFICE No data
40MA0867701 REAL ESTATE SALESPERSON 2026-04-02

History

Start date End date Type Value
2024-03-21 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-27 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211014000267 2021-10-14 BIENNIAL STATEMENT 2021-10-14
200824060047 2020-08-24 BIENNIAL STATEMENT 2018-10-01
161005006500 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141023006309 2014-10-23 BIENNIAL STATEMENT 2014-10-01
101012002023 2010-10-12 BIENNIAL STATEMENT 2010-10-01
100512002207 2010-05-12 BIENNIAL STATEMENT 2008-10-01
001226000429 2000-12-26 CERTIFICATE OF CHANGE 2000-12-26
981027000258 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924487308 2020-04-28 0202 PPP 375 Pearl Street, 14th Floor, New York, NY, 10038
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276700
Loan Approval Amount (current) 276700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279920.48
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State