Search icon

MATTHEWS AUTO GROUP, INC.

Company Details

Name: MATTHEWS AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3270037
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850
Principal Address: 320 NORTH JENSEN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 320 NORTH JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2022-02-04 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-30 2024-06-12 Address 320 NORTH JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-10-30 2013-10-30 Address 320 NORTH JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2005-10-18 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-18 2024-06-12 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003959 2024-06-12 BIENNIAL STATEMENT 2024-06-12
191002060002 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006182 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006027 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131030006290 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111101002405 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091016002751 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071030002831 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051018000585 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986357103 2020-04-10 0248 PPP 320 N Jensen Rd. 0.0, Vestal, NY, 13850-2111
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) 304372
Loan Approval Amount (current) 304372
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, 13850-2111
Project Congressional District NY-19
Number of Employees 23
NAICS code 551114
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 308705.41
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State