Search icon

MATTHEW STUDIOS INC.

Company Details

Name: MATTHEW STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3668970
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 39 W 131ST STREET, UPSTAIRS, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEWS STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2017 262696196 2018-10-16 MATTHEW STUDIOS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 337000
Sponsor’s telephone number 9176752117
Plan sponsor’s address 1916 PARK AVE, NEW YORK, NY, 10037

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing KATHERINE WILDT
MATTHEWS STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2016 262696196 2017-11-02 MATTHEW STUDIOS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 337000
Sponsor’s telephone number 9176752117
Plan sponsor’s address 1916 PARK AVE, NEW YORK, NY, 10037

Signature of

Role Plan administrator
Date 2017-11-02
Name of individual signing KATHERINE WILDT

DOS Process Agent

Name Role Address
MATTHEW STUDIOS INC. DOS Process Agent 39 W 131ST STREET, UPSTAIRS, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
KATHERINE N. WILDT Chief Executive Officer 39 W 131ST STREET, UPSTAIRS, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2012-07-25 2020-05-04 Address 50 W. 106TH STREET, 10D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-07-25 2020-05-04 Address 50 W. 106TH STREET, 10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2008-05-08 2020-05-04 Address 50 WEST 106TH STREET, STE. 10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061582 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120725006030 2012-07-25 BIENNIAL STATEMENT 2012-05-01
080508000498 2008-05-08 CERTIFICATE OF INCORPORATION 2008-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019387704 2020-05-01 0202 PPP 39 W 131ST ST, NEW YORK, NY, 10037
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37327
Loan Approval Amount (current) 37327
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37680.61
Forgiveness Paid Date 2021-04-15
8826828308 2021-01-30 0202 PPS 39 W 131st St, New York, NY, 10037-3502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37327
Loan Approval Amount (current) 37327
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3502
Project Congressional District NY-13
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37568.84
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State