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: 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)
2011-06-14 2015-06-01 Address 36 WEST 25TH STREET / 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185185.00
Total Face Value Of Loan:
185185.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185185
Current Approval Amount:
185185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186591.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State