Search icon

JM MAT SALES INC.

Company Details

Name: JM MAT SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493140
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 685 PARK AVENUE, HUNTINGTON, NY, United States, 11743
Address: 223 WALL STREET / PMB 349, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JM MAT SALES INC. DOS Process Agent 223 WALL STREET / PMB 349, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JANINE MATARAZZO Chief Executive Officer 685 PARK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-03-28 2021-03-02 Address 223 WALL STREET / PMB 349, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-03-09 2011-03-28 Address 685 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-03-28 Address 685 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-03-22 2011-03-28 Address 223 WALL STREET, PMB 349, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061975 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060177 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006176 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006709 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006523 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110328002309 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002411 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070322000401 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724307404 2020-05-04 0235 PPP 223 Wall Street, Huntington, NY, 11743
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697
Loan Approval Amount (current) 4697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4752.21
Forgiveness Paid Date 2021-07-09
6637918302 2021-01-27 0235 PPS 223 Wall St, Huntington, NY, 11743-2060
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4135
Loan Approval Amount (current) 4135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4157.32
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State