Search icon

MATTHEWS IMPORT CENTER, INC.

Company Details

Name: MATTHEWS IMPORT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248101
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 320 N. JENSEN RD., VESTAL, NY, United States, 13850
Address: 320 NORTH JENSEN RD., VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O L E DAVIS DOS Process Agent 320 NORTH JENSEN RD., VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
ROBERT P MATTHEWS Chief Executive Officer 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-08-01 Address 320 NORTH JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2023-06-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-08-01 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-10-16 2023-06-12 Address 320 NORTH JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2011-10-11 2023-06-12 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-08-16 2011-10-11 Address 320 NORTH JENSEN ST., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-08-16 2020-10-16 Address 320 NORTH JENSEN ST., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2005-09-21 2009-06-09 Name MATTHEWS SUZUKI, INC.

Filings

Filing Number Date Filed Type Effective Date
230801000159 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230612003250 2023-06-12 BIENNIAL STATEMENT 2021-08-01
201016060275 2020-10-16 BIENNIAL STATEMENT 2019-08-01
190123060231 2019-01-23 BIENNIAL STATEMENT 2017-08-01
150804006230 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130916006669 2013-09-16 BIENNIAL STATEMENT 2013-08-01
111011002017 2011-10-11 BIENNIAL STATEMENT 2011-08-01
090804002751 2009-08-04 BIENNIAL STATEMENT 2009-08-01
090609000018 2009-06-09 CERTIFICATE OF AMENDMENT 2009-06-09
070816002665 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474577106 2020-04-10 0248 PPP 3013 Old Vestal Rd 0.0, Vestal, NY, 13850-2011
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900667
Loan Approval Amount (current) 900667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2011
Project Congressional District NY-19
Number of Employees 84
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 913342.89
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State