Search icon

MATSULIN, INC.

Company Details

Name: MATSULIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844866
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Principal Address: 131 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Address: 1478 OAKFIELD AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE LOUIE, CPA DOS Process Agent 1478 OAKFIELD AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
CHOW HAR IP Chief Executive Officer 131 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141230 Alcohol sale 2023-06-02 2023-06-02 2025-07-31 131 W MONTAUK HGWY, HAMPTON BAYS, New York, 11946 Restaurant

History

Start date End date Type Value
2008-12-12 2014-12-23 Address 131 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2007-07-11 2008-12-12 Address 39 BARKER DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2007-07-11 2014-12-23 Address 39 BARKER DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141223006217 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130103002038 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110127003037 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081212002555 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070711002752 2007-07-11 BIENNIAL STATEMENT 2006-12-01
021212000476 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8242647106 2020-04-15 0235 PPP 131 West Montauk Highway, Hampton Bays, NY, 11946
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13947.83
Forgiveness Paid Date 2021-06-09
3314818505 2021-02-23 0235 PPS 131 W Montauk Hwy, Hampton Bays, NY, 11946-4209
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 19215
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4209
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19470.32
Forgiveness Paid Date 2022-07-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State