Search icon

MATTY FRESH PRODUCTIONS, INC.

Company Details

Name: MATTY FRESH PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340075
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 45 MAIN STREET STE 71, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CFG-NY DOS Process Agent 45 MAIN STREET STE 71, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MATTHEW MORRISON Chief Executive Officer 45 MAIN STREET STE 712, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-26 2024-08-26 Address PO BOX 25911, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 45 MAIN STREET STE 712, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-05-08 2024-08-26 Address PO BOX 25911, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2012-05-08 2024-08-26 Address PO BOX 25911, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2010-05-24 2012-05-08 Address 205 HUDSON ST, #1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-05-24 2012-05-08 Address 205 HUDSON ST, #1002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-05-24 2012-05-08 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-03-28 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-28 2010-05-24 Address 305 WEST 52ND STREET #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001816 2024-08-26 BIENNIAL STATEMENT 2024-08-26
120508002112 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100524002694 2010-05-24 BIENNIAL STATEMENT 2010-03-01
060328000134 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802657010 2020-04-08 0202 PPP 80 8TH AVE SUITE 301, NEW YORK, NY, 10011-5100
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54859
Loan Approval Amount (current) 54859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5100
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22218.05
Forgiveness Paid Date 2021-07-09
2906528500 2021-02-22 0202 PPS 80 8th Ave Ste 301, New York, NY, 10011-5126
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32923
Loan Approval Amount (current) 32923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5126
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33350.55
Forgiveness Paid Date 2022-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State