Search icon

MATTCO EQUITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATTCO EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1969 (56 years ago)
Entity Number: 285360
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 23 RAMAPO TRAIL, HARRSION, NY, United States, 10528
Principal Address: 23 RAMAPO TRAIL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON KLEIN Chief Executive Officer 23 RAMAPO TRAIL, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
LAURA KLEIN DOS Process Agent 23 RAMAPO TRAIL, HARRSION, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
0214153
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-11-20 2017-11-01 Address PO BOX 849, 23 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-11-20 2017-11-01 Address 23 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1995-07-11 2001-11-20 Address 23 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1995-07-11 2001-11-20 Address 23 RAMAPO TRAIL, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1995-07-11 2001-11-20 Address 23 RAMAPO TRAIL, HARRISON, NY, 10528, 1809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060326 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006407 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006468 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006916 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111123002194 2011-11-23 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14212.00
Total Face Value Of Loan:
14212.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,338.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State