Search icon

MATTEO'S OF HOWARD BEACH INC.

Company Details

Name: MATTEO'S OF HOWARD BEACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (22 years ago)
Entity Number: 2842310
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 155-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414
Principal Address: 933 GRANT PLACE, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
MICHAEL D'AVANZO Chief Executive Officer 155-10 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2006-12-13 2009-04-16 Address 92-6 SHORE PARKWAY, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2006-12-13 2009-04-16 Address 5 PITCH PINE COURT, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
2005-03-10 2006-12-13 Address 92-10 SHORE PKWY, HOWARD BEACH, NY, 11914, USA (Type of address: Chief Executive Officer)
2005-03-10 2006-12-13 Address 5 PITCH PINE CT, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
2002-12-05 2009-04-16 Address 92-10 SHORE PARKWAY, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110302002918 2011-03-02 BIENNIAL STATEMENT 2010-12-01
090416002405 2009-04-16 BIENNIAL STATEMENT 2008-12-01
061213002522 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050310002072 2005-03-10 BIENNIAL STATEMENT 2004-12-01
021205000462 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796718402 2021-02-09 0202 PPS 15510 CROSSBAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248941
Loan Approval Amount (current) 248941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414
Project Congressional District NY-08
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252078.34
Forgiveness Paid Date 2022-05-24
9559727207 2020-04-28 0202 PPP 155-10 Cross Bay Blvd., Howard Beach, NY, 11414
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179891
Loan Approval Amount (current) 179891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182641.11
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State