Search icon

THOMAS J. MATASSA, P.T., P.C.

Company Details

Name: THOMAS J. MATASSA, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568492
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: One Huntington Quadrangle, Melville, NY, United States, 11747
Principal Address: 124 PETERHOFF AVE, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 718-281-2861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLATER, KAVITT & SCHULTZ DOS Process Agent One Huntington Quadrangle, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
THOMAS J MATASSA Chief Executive Officer 124 PETERHOFF AVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 124 PETERHOFF AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-17 2024-10-01 Address 124 PETERHOFF AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2002-10-04 2004-11-17 Address 124 PETERHOFF AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2000-10-30 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-30 2024-10-01 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042524 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221119000586 2022-11-19 BIENNIAL STATEMENT 2022-10-01
190228002050 2019-02-28 BIENNIAL STATEMENT 2018-10-01
121009007074 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101123002640 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081003002692 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061011002762 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041117002349 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021004002492 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001030000386 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670938403 2021-02-09 0202 PPS 4427 Douglaston Pkwy, Douglaston, NY, 11363-1843
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11363-1843
Project Congressional District NY-03
Number of Employees 2
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24037.35
Forgiveness Paid Date 2022-02-22
1204817106 2020-04-10 0202 PPP 44-27 Douglaston Parkway Douglaston, CHANTILLY, NY, 11363
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35564.54
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State