Search icon

MATTHEWS HOLDINGS INCORPORATED

Company Details

Name: MATTHEWS HOLDINGS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386688
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 118 WOODSTONE LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIA L. MATTHES DOS Process Agent 118 WOODSTONE LANE, ROCHESTER, NY, United States, 14626

Licenses

Number Type Date Last renew date End date Address Description
0267-22-307718 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 1273 LONG POND RD, ROCHESTER, New York, 14626 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130724000956 2013-07-24 CERTIFICATE OF AMENDMENT 2013-07-24
130410000941 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8402468401 2021-02-13 0219 PPS 1273 Long Pond Rd, Rochester, NY, 14626-3031
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11481
Loan Approval Amount (current) 11481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3031
Project Congressional District NY-25
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11594.55
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State