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
Name | Role | Address |
---|---|---|
CFG-NY | DOS Process Agent | 45 MAIN STREET STE 71, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MATTHEW MORRISON | Chief Executive Officer | 45 MAIN STREET STE 712, BROOKLYN, NY, United States, 11201 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2906528500 | 2021-02-22 | 0202 | PPS | 80 8th Ave Ste 301, New York, NY, 10011-5126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State