Search icon

MATTYNOOCH, INC.

Company Details

Name: MATTYNOOCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558290
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 544 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW KEARNS DOS Process Agent 544 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
MATTHEW KEARNS Chief Executive Officer 544 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2007-08-23 2021-05-17 Address 544 WEST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2007-08-20 2007-08-23 Address MATTHEW KEARNS, 24 VIEW DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060021 2021-05-17 BIENNIAL STATEMENT 2019-08-01
090903002040 2009-09-03 BIENNIAL STATEMENT 2009-08-01
070823000740 2007-08-23 CERTIFICATE OF CHANGE 2007-08-23
070820000964 2007-08-20 CERTIFICATE OF INCORPORATION 2007-08-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75657.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State