Search icon

TWO MATTHEWS, INC.

Company Details

Name: TWO MATTHEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801912
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADWAY 17TH FLOOR, C/O MSI, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO MATTHEWS, INC. DOS Process Agent 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MATTHEW GOULD Chief Executive Officer 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 1430 BROADWAY 17TH FLOOR, C/O MSI, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-08-09 2023-10-25 Address 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-01 2023-10-25 Address 1430 BROADWAY 17TH FLOOR, C/O MSI, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-08-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-07 2019-08-09 Address 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025002449 2023-10-25 BIENNIAL STATEMENT 2023-08-01
210818000455 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190809060402 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170901006901 2017-09-01 BIENNIAL STATEMENT 2017-08-01
150807010366 2015-08-07 CERTIFICATE OF INCORPORATION 2015-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803368409 2021-02-06 0202 PPS 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41845
Loan Approval Amount (current) 41845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42273.77
Forgiveness Paid Date 2022-02-22
2378337109 2020-04-10 0202 PPP 1430 BROADWAY, 17TH FL, NEW YORK, NY, 10018-3355
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33623.32
Loan Approval Amount (current) 33623.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33968.77
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State