Search icon

WILLIAM MATTAR, P.C.

Headquarter

Company Details

Name: WILLIAM MATTAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038205
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6720 Main Street, Williamsville, NY, United States, 14221
Principal Address: 6720 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM K. MATTAR DOS Process Agent 6720 Main Street, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
WILLIAM K MATTAR Chief Executive Officer 6720 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
20151716568
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
274469980
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 6720 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-06-07 2025-01-02 Address 6720 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-01-24 2025-01-02 Address 6720 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-01-05 2019-06-07 Address 6720 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-01-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102008322 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230201000347 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210121060307 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190607060382 2019-06-07 BIENNIAL STATEMENT 2019-01-01
180823006120 2018-08-23 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1402912.00
Total Face Value Of Loan:
1402912.00

Trademarks Section

Serial Number:
85745348
Mark:
444HURTINACAR
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-10-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
444HURTINACAR

Goods And Services

For:
Legal services
First Use:
2012-09-27
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85535223
Mark:
WILLIAM MATTAR
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-02-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WILLIAM MATTAR

Goods And Services

For:
Legal services
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
85505586
Mark:
HELPING PEOPLE. IT'S WHAT WE DO.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HELPING PEOPLE. IT'S WHAT WE DO.

Goods And Services

For:
LEGAL SERVICES
First Use:
2011-12-26
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1402912
Current Approval Amount:
1402912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1410752.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State