Search icon

ADMATCH CORPORATION

Company Details

Name: ADMATCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1969 (56 years ago)
Entity Number: 278872
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 270 NORTH AVE, STE 410, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. SHARKEY JR. Chief Executive Officer 270 NORTH AVE, STE 410, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ADMATCH CORPORATION DOS Process Agent 270 NORTH AVE, STE 410, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2015-06-01 2019-06-03 Address 270 NORTH AVE, STE 410, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-06-14 2015-06-01 Address 36 WEST 25TH STREET / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-06-14 2015-06-01 Address 36 WEST 25TH STREET / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-06-14 2015-06-01 Address 36 WEST 25TH STREET / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-08-18 2011-06-14 Address 36 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-08-18 2011-06-14 Address 36 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-08-18 2011-06-14 Address 36 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-05-29 2005-08-18 Address 76 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-08-18 Address MARK NACKMAN, 76 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-05-29 2005-08-18 Address 76 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060454 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061033 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006912 2017-06-01 BIENNIAL STATEMENT 2017-06-01
20160125005 2016-01-25 ASSUMED NAME LLC DISCONTINUANCE 2016-01-25
150601006232 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006357 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614002122 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090616002010 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070628002822 2007-06-28 BIENNIAL STATEMENT 2007-06-01
20051207006 2005-12-07 ASSUMED NAME LLC INITIAL FILING 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263388406 2021-02-11 0202 PPS 270 North Ave Ste 410, New Rochelle, NY, 10801-5101
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185185
Loan Approval Amount (current) 185185
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 New Rochelle, WESTCHESTER, NY, 10801-5101
Project Congressional District NY-16
Number of Employees 14
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186591.48
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State