Search icon

MATCHROME, INC.

Company Details

Name: MATCHROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2013 (12 years ago)
Entity Number: 4422019
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 400 E 89TH STREET, 15G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAURY HANIGAN DOS Process Agent 400 E 89TH STREET, 15G, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
210219000384 2021-02-19 ANNULMENT OF DISSOLUTION 2021-02-19
DP-2236565 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130624000427 2013-06-24 CERTIFICATE OF INCORPORATION 2013-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659607702 2020-05-01 0202 PPP 400 E 89TH ST APT 15G, NEW YORK, NY, 10128
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28105
Loan Approval Amount (current) 28105
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
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 28468.41
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State