Search icon

MATTHEW'S DESIGN COMPANY, INC.

Company Details

Name: MATTHEW'S DESIGN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2018 (7 years ago)
Entity Number: 5417704
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW OLPINSKI DOS Process Agent 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
MATTHEW OLPINSKI Chief Executive Officer 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
200909060215 2020-09-09 BIENNIAL STATEMENT 2020-09-01
190620000709 2019-06-20 CERTIFICATE OF AMENDMENT 2019-06-20
180928010306 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201537703 2020-05-01 0219 PPP 75 South Clinton Ave Suite 510, ROCHESTER, NY, 14604
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code -
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 13119.97
Forgiveness Paid Date 2021-04-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State