Search icon

MATTHEW BROOKES, INC.

Company Details

Name: MATTHEW BROOKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460616
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: TODD CAVALLO, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 8030 Highland Trail, Los Angeles, CA, United States, 99046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COHN REZNICK DOS Process Agent ATTN: TODD CAVALLO, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW BROOKES Chief Executive Officer 8030 HIGHLAND TRAIL, LOS ANGELES, CA, United States, 99046

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 8030 HIGHLAND TRAIL, LOS ANGELES, CA, 99046, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 831 ZENA ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-18 2023-09-20 Address ATTN: TODD CAVALLO, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003103 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210907000875 2021-09-07 BIENNIAL STATEMENT 2021-09-07
130918000546 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479717709 2020-05-01 0202 PPP 34 W 9TH ST APT 3, NEW YORK, NY, 10011
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) 44322
Loan Approval Amount (current) 44322
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541921
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 44878.22
Forgiveness Paid Date 2021-08-06
6275478608 2021-03-23 0202 PPS 831 Zena Rd, Woodstock, NY, 12498-2412
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41952
Loan Approval Amount (current) 41952
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2412
Project Congressional District NY-19
Number of Employees 2
NAICS code 541921
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 42501.31
Forgiveness Paid Date 2022-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State