Search icon

MATTHEW DAVIDGE & ASSOCIATES INC.

Company Details

Name: MATTHEW DAVIDGE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3748791
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888C 8TH AVENUE SUITE 733, NEW YORK, NY, United States, 10019
Principal Address: 888C 8TH AVENUE, SUITE 733, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEW DAVIDGE DOS Process Agent 888C 8TH AVENUE SUITE 733, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MATTHEW DAVIDGE Agent 888C 8TH AVENUE SUITE 733, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MATTHEW DAVIDGE Chief Executive Officer 888C 8TH AVENUE, SUITE 733, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-10-10 2016-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2016-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-05 2015-01-30 Address 331 WEST 57TH ST, #733, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-05 2015-01-30 Address 331 WEST 57TH STREET, SUITE 733, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-12-03 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-12-03 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212000002 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
150130006455 2015-01-30 BIENNIAL STATEMENT 2014-12-01
121010000352 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121002000729 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
110105002384 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081203000037 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511617309 2020-04-30 0202 PPP 888C 8TH AVE APT 733, NEW YORK, NY, 10019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122615
Loan Approval Amount (current) 122615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125110.97
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State