Search icon

MATTHEWS BUSES, INC.

Headquarter

Company Details

Name: MATTHEWS BUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1971 (54 years ago)
Entity Number: 301260
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2900 STATE ROUTE 9, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MATTHEWS BUSES, INC., FLORIDA F08000003339 FLORIDA
Headquarter of MATTHEWS BUSES, INC., FLORIDA F96000005692 FLORIDA
Headquarter of MATTHEWS BUSES, INC., CONNECTICUT 0281788 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSGUR8L812P1 2025-04-18 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, 3904, USA 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2016-05-13
Entity Start Date 1971-01-13
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 423110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY WELMAKER
Address 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, USA
Government Business
Title PRIMARY POC
Name MARK HANRAHAN
Address 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, USA
Title ALTERNATE POC
Name SARA NAJAFIPOUR
Address 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MDY5 Active Non-Manufacturer 2016-05-17 2024-05-01 2029-05-01 2025-04-18

Contact Information

POC MARK HANRAHAN
Phone +1 518-584-2400
Address 2900 STATE ROUTE 9, BALLSTON SPA, SARATOGA, NY, 12020 3904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BRADLEY J MATTHEWS Chief Executive Officer 1002 SUNSET DRIVE, GREENSBORO, NC, United States, 27408

DOS Process Agent

Name Role Address
MATTHEWS BUSES, INC DOS Process Agent 2900 STATE ROUTE 9, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1002 SUNSET DRIVE, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-01-13 Address 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-01-13 Address 1002 SUNSET DRIVE, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-01-13 Address 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2024-10-16 2024-10-16 Address 1002 SUNSET DRIVE, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-11 2024-10-16 Address 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2017-03-23 2021-03-11 Address 7509 FOREST CREEK RIDGE COURT, SUMMERFIELD, NC, 27358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113000133 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241016001318 2024-10-16 BIENNIAL STATEMENT 2024-10-16
210311060216 2021-03-11 BIENNIAL STATEMENT 2021-01-01
190128060313 2019-01-28 BIENNIAL STATEMENT 2019-01-01
180509000820 2018-05-09 CERTIFICATE OF MERGER 2018-05-09
170616000222 2017-06-16 CERTIFICATE OF MERGER 2017-06-16
170323006214 2017-03-23 BIENNIAL STATEMENT 2017-01-01
130123006433 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110208002745 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090106002702 2009-01-06 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340158369 0213100 2014-12-30 201 CHARLES ST., MAYBROOK, NY, 12543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-12-30
Case Closed 2015-02-19

Related Activity

Type Complaint
Activity Nr 927920
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2015-01-23
Abatement Due Date 2015-02-07
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-02-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): The workplace was not constructed, equipped, and maintained, so far as reasonably practicable, as to prevent the entrance or harborage of rodents, insects, and other vermin. A continuing and effective extermination program was not instituted where their presence is detected: (a) On and before 12/30/2014, at facility, employer did not provide a vermin control program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639557005 2020-04-04 0248 PPP 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020-3904
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3904
Project Congressional District NY-20
Number of Employees 78
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 806800
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3144385 MATTHEWS BUSES, INC. - SSGUR8L812P1 2900 STATE ROUTE 9, BALLSTON SPA, NY, 12020-3904
Capabilities Statement Link -
Phone Number 518-584-2400
Fax Number -
E-mail Address mhanrahan@matthewsbuses.com
WWW Page -
E-Commerce Website -
Contact Person MARK HANRAHAN
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 7MDY5
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423110
NAICS Code's Description Automobile and Other Motor Vehicle Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1879991 Intrastate Non-Hazmat 2023-03-21 1000 2020 5 10 Private(Property)
Legal Name MATTHEWS BUSES INC
DBA Name -
Physical Address 2900 ROUTE 9, BALLSTON SPA, NY, 12020, US
Mailing Address 2900 ROUTE 9, BALLSTON SPA, NY, 12020, US
Phone (518) 584-2400
Fax (518) 288-1291
E-mail MMCKERNON@MATTHEWSGROUPINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State