Search icon

MATCH POINT PARTNERS LLC

Company Details

Name: MATCH POINT PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201265
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 17 MAYHEW AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
BRADFORD C BURKETT DOS Process Agent 17 MAYHEW AVENUE, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
BRADFORD C BURKETT Agent 17 MAYHEW AVENUE, LARCHMONT, NY, 10538

History

Start date End date Type Value
2019-10-31 2024-02-07 Address 17 MAYHEW AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2019-08-19 2024-02-07 Address 17 MAYHEW AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2012-02-10 2019-08-19 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2012-02-10 2019-10-31 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003975 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220202002596 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061450 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191031000254 2019-10-31 CERTIFICATE OF CHANGE 2019-10-31
190819000799 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
160209006385 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140210006178 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120210000531 2012-02-10 ARTICLES OF ORGANIZATION 2012-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201497704 2020-05-01 0202 PPP 17 Mayhew Ave, LARCHMONT, NY, 10538
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49445
Loan Approval Amount (current) 49445
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50034.55
Forgiveness Paid Date 2021-07-14
1979528507 2021-02-19 0202 PPS 17 Mayhew Ave, Larchmont, NY, 10538-2708
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) 56262
Loan Approval Amount (current) 56262
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 N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2708
Project Congressional District NY-16
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56756.8
Forgiveness Paid Date 2022-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State