Search icon

TONY MATELLI LLC

Company Details

Name: TONY MATELLI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3454055
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 168 NORTH FIRST STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
TONY MATELLI DOS Process Agent 168 NORTH FIRST STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
TONY MATELLI Agent 168 NORTH FIRST STREET, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
070514000410 2007-05-14 CERTIFICATE OF PUBLICATION 2007-05-14
061227000643 2006-12-27 ARTICLES OF ORGANIZATION 2006-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168047701 2020-05-01 0202 PPP 4607 27TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22452
Loan Approval Amount (current) 22452
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22697.7
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State