Search icon

MATTRESS & MORE OF WNY, INC.

Company Details

Name: MATTRESS & MORE OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763281
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5225 SOUTHWESTERN BLVD #1, HAMBURG, NY, United States, 14075

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
MATTRESS MORE OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2018 371578590 2019-07-18 MATTRESS & MORE OF WNY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 442299
Sponsor’s telephone number 7166481200
Plan sponsor’s address 143 NORWALK AVENUE, BUFFALO, NY, 14216

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MATTHEW SAUER
MATTRESS MORE OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2017 371578590 2018-04-05 MATTRESS & MORE OF WNY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 442299
Sponsor’s telephone number 7166481200
Plan sponsor’s address 5225 SOUTHWESTERN BLVD, BUFFALO, NY, 14075

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing MATTHEW SAUER

Chief Executive Officer

Name Role Address
MATTHEW SAUER Chief Executive Officer 5225 SOUTHWESTERN BLVD #1, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5225 SOUTHWESTERN BLVD #1, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2009-01-14 2011-03-04 Address 143 NORWALK AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222060347 2019-02-22 BIENNIAL STATEMENT 2019-01-01
170125006107 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150112006489 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110304002743 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090114000811 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880927003 2020-04-09 0296 PPP 5225 Southwestern Blvd, HAMBURG, NY, 14075-3524
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-3524
Project Congressional District NY-23
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21732.08
Forgiveness Paid Date 2021-05-14
8880778405 2021-02-14 0296 PPS 5225 Southwestern Blvd Ste 1, Hamburg, NY, 14075-3524
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3524
Project Congressional District NY-23
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23434.09
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3498112 Intrastate Non-Hazmat 2020-10-02 - - 1 1 Private(Property)
Legal Name MATTRESS & MORE OF WNY INC
DBA Name -
Physical Address 5225 SOUTHWESTERN BLVD STE 1 , HAMBURG, NY, 14075-3524, US
Mailing Address 5225 SOUTHWESTERN BLVD STE 1 , HAMBURG, NY, 14075-3524, US
Phone (716) 648-1200
Fax (716) 648-1200
E-mail MATTRESSMORE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State