Search icon

MARK C. MATTHEWS ARCHITECTURE II, P.C.

Company Details

Name: MARK C. MATTHEWS ARCHITECTURE II, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762636
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 223 SHORE ROAD, SOUTHAMPTON TWN, NY, United States, 11968
Principal Address: 223 SHORE ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK C. MATTHEWS ARCHITECTURE II, P.C. DOS Process Agent 223 SHORE ROAD, SOUTHAMPTON TWN, NY, United States, 11968

Chief Executive Officer

Name Role Address
MARK C MATTHEWS Chief Executive Officer 223 SHORE ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2011-01-27 2013-01-09 Address 60 MIDDLE LINE HWY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-01-09 Address 60 MIDDLE LINE HWY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2009-01-13 2021-01-04 Address 54 HAMPTON ROAD, SOUTHHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061896 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130109006154 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110127003028 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113000659 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276288303 2021-01-21 0235 PPS 223 Shore Rd, Southampton, NY, 11968-1920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19820
Loan Approval Amount (current) 19820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1920
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19964.44
Forgiveness Paid Date 2021-11-02
9291477006 2020-04-09 0235 PPP 220 Shore Rd, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 25327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25495.14
Forgiveness Paid Date 2020-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State