Search icon

MATTEOBJJ, LLC

Company Details

Name: MATTEOBJJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082088
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 271 King St, Apt 1C, Port Chester, NY, United States, 10573

DOS Process Agent

Name Role Address
MATTEOBJJ, LLC DOS Process Agent 271 King St, Apt 1C, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2025-03-19 2025-03-26 Address 271 King St, Apt 1C, Port Chester, NY, 10573, USA (Type of address: Service of Process)
2017-02-08 2025-03-19 Address 3535 CROMPND ROAD, UNIT 2, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001224 2025-03-26 CERTIFICATE OF AMENDMENT 2025-03-26
250319000004 2025-03-19 BIENNIAL STATEMENT 2025-03-19
170208000430 2017-02-08 ARTICLES OF ORGANIZATION 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083438107 2020-07-17 0202 PPP 54 Miller Rd, Mahopac, NY, 10541
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3102
Loan Approval Amount (current) 3102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State