Search icon

MATTHEWS ON THE PARKWAY, INC.

Company Details

Name: MATTHEWS ON THE PARKWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1977 (48 years ago)
Entity Number: 529782
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 320 N JENSEN RD, VESTAL, NY, United States, 13850
Principal Address: C/O L E DAVIS, 320 N JENSEN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE E DAVIS DOS Process Agent 320 N JENSEN RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
ROBERT P MATTHEWS Chief Executive Officer 320 N JENSEN RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-03-03 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2023-06-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2025-03-03 Address 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2003-06-30 2009-07-23 Name MATTHEWS CHRYSLER, INC.
1977-03-01 2003-06-30 Name MATTHEWS CHRYSLER-PLYMOUTH, INC.
1977-03-01 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-03-01 2023-06-12 Address 2100 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006640 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230612003169 2023-06-12 BIENNIAL STATEMENT 2023-03-01
20171113231 2017-11-13 ASSUMED NAME LLC INITIAL FILING 2017-11-13
090723000762 2009-07-23 CERTIFICATE OF AMENDMENT 2009-07-23
030630000182 2003-06-30 CERTIFICATE OF AMENDMENT 2003-06-30
B438281-3 1986-12-23 CERTIFICATE OF MERGER 1986-12-30
A381522-4 1977-03-01 CERTIFICATE OF CONSOLIDATION 1977-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361797106 2020-04-10 0248 PPP 2100 Vestal Parkway E 0.0, Vestal, NY, 13850-1945
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622744
Loan Approval Amount (current) 622744
Undisbursed Amount 0
Franchise Name Volkswagen Dealer Agreement
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 Vestal, BROOME, NY, 13850-1945
Project Congressional District NY-19
Number of Employees 65
NAICS code 441110
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 631610.14
Forgiveness Paid Date 2021-09-16
8127518604 2021-03-24 0248 PPS 2100 Vestal Pkwy E, Vestal, NY, 13850-1945
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622742
Loan Approval Amount (current) 622742
Undisbursed Amount 0
Franchise Name Volkswagen Dealer Agreement
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 Vestal, BROOME, NY, 13850-1945
Project Congressional District NY-19
Number of Employees 59
NAICS code 441110
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 629709.45
Forgiveness Paid Date 2022-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State