Search icon

WILLIAM I. MATTESON, LLC

Company Details

Name: WILLIAM I. MATTESON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215447
ZIP code: 11228
County: Onondaga
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
180403007699 2018-04-03 BIENNIAL STATEMENT 2018-03-01
160308006004 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140331006324 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120927000580 2012-09-27 CERTIFICATE OF PUBLICATION 2012-09-27
120312000882 2012-03-12 ARTICLES OF ORGANIZATION 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526717001 2020-04-09 0248 PPP 421 Broad St Ste 9, UTICA, NY, 13501-1204
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-1204
Project Congressional District NY-22
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10067.4
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State