Search icon

MATTHEW J. SALIMBENE, P.C.

Company Details

Name: MATTHEW J. SALIMBENE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401737
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SALIMBENE Chief Executive Officer 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
MATTHEW SALIMBENE DOS Process Agent 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-06-01 Address 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-06-01 Address 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2020-10-07 2021-05-17 Address 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2019-06-10 2020-10-07 Address 900 THIRD AVE., SUITE 502, SUITE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-10 2021-05-17 Address 900 3RD AVE, SUITE 502, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-11-25 2019-06-10 Address 900 3RD AVE, SUITE 1801, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-11-25 2019-06-10 Address 900 3RD AVE, SUITE 1801, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-11-09 2019-06-10 Address 900 3RD AVE., SUITE 1801, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-10 2015-11-09 Address 1606 1ST AVE., SUITE 4D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003965 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210517060489 2021-05-17 BIENNIAL STATEMENT 2021-05-01
201007000196 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
190610060551 2019-06-10 BIENNIAL STATEMENT 2019-05-01
170502006681 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151125006059 2015-11-25 BIENNIAL STATEMENT 2015-05-01
151109000337 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
130510000563 2013-05-10 CERTIFICATE OF INCORPORATION 2013-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532618404 2021-02-05 0202 PPS 420 Lexington Ave Rm 1402, New York, NY, 10170-0057
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35412
Loan Approval Amount (current) 35412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0057
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35680.54
Forgiveness Paid Date 2021-11-19
2216237307 2020-04-29 0202 PPP 420 Lexington Ave., Suite 1402, NEW YORK, NY, 10170-0057
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0057
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34393.83
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State