Search icon

TIMOTHY MATTHEWS CORP.

Company Details

Name: TIMOTHY MATTHEWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908087
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 15 RIDGE ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 15 RIDGE RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANORRA CLENTANO Chief Executive Officer 15 RIDGE RD, SMTITHOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ANDREA CELENTANO DOS Process Agent 15 RIDGE ROAD, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
120315002029 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100203000505 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471867708 2020-05-01 0235 PPP 15 RIDGE RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7490
Loan Approval Amount (current) 7490
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
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 7565.24
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State