Search icon

MATTICE BROTHERS ENTERPRISES, INC.

Company Details

Name: MATTICE BROTHERS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478170
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 3403 CALEDONIA-AVON ROAD, MEMBER, NY, United States, 14423
Principal Address: 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTICE BROTHERS ENTERPRISES, INC. DOS Process Agent 3403 CALEDONIA-AVON ROAD, MEMBER, NY, United States, 14423

Chief Executive Officer

Name Role Address
JASON MATTICE Chief Executive Officer 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-06-16 Address 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-06-16 Address 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2002-02-06 2021-04-07 Address 3090 MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2000-02-25 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-25 2021-04-07 Address 3090 MAIN STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616002084 2023-06-16 BIENNIAL STATEMENT 2022-02-01
210407060281 2021-04-07 BIENNIAL STATEMENT 2020-02-01
140515002610 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120426002331 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100408002815 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080201003124 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060316003162 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040205002279 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020206002333 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000225000579 2000-02-25 CERTIFICATE OF INCORPORATION 2000-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654847104 2020-04-14 0219 PPP 3403 Caledonia Avon Road, CALEDONIA, NY, 14423
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALEDONIA, LIVINGSTON, NY, 14423-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62682.08
Forgiveness Paid Date 2020-10-13
2653278302 2021-01-21 0219 PPS 3403 Caledonia Avon Rd, Caledonia, NY, 14423-9757
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-9757
Project Congressional District NY-24
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62635.92
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
971300 Interstate 2024-06-25 10000 2023 1 2 Private(Property)
Legal Name MATTICE BROTHERS ENTERPRISES INC
DBA Name GIGGLIN' PIG
Physical Address 3403 CALEDONIA-AVON ROAD, CALEDONIA, NY, 14423, US
Mailing Address 3403 CALEDONIA AVON RD, CALEDONIA, NY, 14423, US
Phone (585) 538-4099
Fax (585) 538-6011
E-mail CHRIS@GIGGLINPIG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State