Search icon

C. MATTES, INC.

Company Details

Name: C. MATTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3170050
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Principal Address: 6351 SOUTH BAY RD, CICERO, NY, United States, 13039
Address: 6351 S BAY RD, 6351 SOUTH BAY RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. MATTES, INC. DOS Process Agent 6351 S BAY RD, 6351 SOUTH BAY RD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
CHARLES R MATTES Chief Executive Officer 6351 SOUTH BAY RD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 6351 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-02-07 2025-02-04 Address 6351 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-02-07 2025-02-04 Address CHARLES R MATTES, 6351 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2005-02-28 2007-02-07 Address 6351 SOUTH BAY ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2005-02-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204001799 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230206003789 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210730000811 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190206061015 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006650 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130205006416 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110222002743 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090209002228 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070207002909 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050228000914 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG60231G8C0456 2008-09-17 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_AG60231G8C0456_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LAWN MOWING
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes Y161: CONSTRUCT/FAMILY HOUSING

Recipient Details

Recipient C. MATTES, INC.
UEI CYUJYBBMZ465
Legacy DUNS 933086050
Recipient Address UNITED STATES, 6351 S BAY ROAD, CICERO, 130398810
PO AWARD AG60231G8C0449 2008-09-12 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_AG60231G8C0449_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PUMP OUT BASEMENT AND REMOVE DEBRIS
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes Y161: CONSTRUCT/FAMILY HOUSING

Recipient Details

Recipient C. MATTES, INC.
UEI CYUJYBBMZ465
Legacy DUNS 933086050
Recipient Address UNITED STATES, 6351 S BAY ROAD, CICERO, 130398810

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949918906 2021-05-01 0248 PPP 6351 S Bay Rd, Cicero, NY, 13039-8981
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20865
Loan Approval Amount (current) 20865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8981
Project Congressional District NY-22
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21134.82
Forgiveness Paid Date 2022-08-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State