Search icon

MATTHEWS FORD NORWICH, INC.

Company Details

Name: MATTHEWS FORD NORWICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239400
ZIP code: 13850
County: Chenango
Place of Formation: New York
Address: 320 N JENSEN RD, VESTAL, NY, United States, 13850
Principal Address: 320 N JENSEN ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P M ATTHEWS Chief Executive Officer 320 N JENSEN ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
C/O LE DAVIS DOS Process Agent 320 N JENSEN RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-06-12 2024-05-01 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2023-06-12 2023-06-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-01 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-10-16 2023-06-12 Address 175 E. MAIN STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2019-01-23 2023-06-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2015-02-19 2020-10-16 Address 175 E. MAIN STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2014-07-01 2019-01-23 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2012-05-02 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240501037470 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230612003274 2023-06-12 BIENNIAL STATEMENT 2022-05-01
201016060312 2020-10-16 BIENNIAL STATEMENT 2020-05-01
190123060246 2019-01-23 BIENNIAL STATEMENT 2018-05-01
160512007232 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150219000781 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
140701006090 2014-07-01 BIENNIAL STATEMENT 2014-05-01
120502000579 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529327110 2020-04-10 0248 PPP 175 E Main St 0.0, Norwich, NY, 13815-1522
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389765
Loan Approval Amount (current) 389765
Undisbursed Amount 0
Franchise Name Uncle Boo's Catfish Corner - Intellectual Property License Agreement
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1522
Project Congressional District NY-19
Number of Employees 36
NAICS code 441110
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 395261.12
Forgiveness Paid Date 2021-09-13
3684618708 2021-03-31 0248 PPS 175 E Main St, Norwich, NY, 13815-1522
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389765
Loan Approval Amount (current) 389765
Undisbursed Amount 0
Franchise Name Uncle Boo's Catfish Corner - Intellectual Property License Agreement
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1522
Project Congressional District NY-19
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394051.55
Forgiveness Paid Date 2022-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State