Search icon

C. MATTES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231G8C0456
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-17
Description:
LAWN MOWING
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING
Procurement Instrument Identifier:
AG60231G8C0449
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-12
Description:
PUMP OUT BASEMENT AND REMOVE DEBRIS
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
20865.00
Total Face Value Of Loan:
20865.00

Trademarks Section

Serial Number:
97258235
Mark:
C. MATTES INC.
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
C. MATTES INC.

Goods And Services

For:
Septic tank cleaning; maintaining septic systems; installing septic tanks; installing septic fields; pumping septic tanks; cleaning of grease traps; maintaining grease traps; installation of grease traps
First Use:
2005-02-28
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,865
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,134.82
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $20,864

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State