Search icon

MATTHEWS OF VESTAL, INC.

Company Details

Name: MATTHEWS OF VESTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518432
ZIP code: 13850
County: Onondaga
Place of Formation: New York
Address: ATTN: LARRY DAVIS, 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850
Principal Address: 320 N JENSEN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTHEWS OF VESTAL, INC. DOS Process Agent ATTN: LARRY DAVIS, 320 N. JENSEN ROAD, 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 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-12 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 ATTN: LARRY DAVIS, 320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2019-04-05 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-03-21 2023-06-12 Address ATTN: LARRY DAVIS, 320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2019-03-21 2019-04-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250303006607 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230612003312 2023-06-12 BIENNIAL STATEMENT 2023-03-01
190405000433 2019-04-05 CERTIFICATE OF AMENDMENT 2019-04-05
190321000541 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488697108 2020-04-10 0248 PPP 3101 Vestal Parkway E 0.0, Vestal, NY, 13850-2207
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) 521462
Loan Approval Amount (current) 521462
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service 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 New Business or 2 years or less
Project Address Vestal, BROOME, NY, 13850-2207
Project Congressional District NY-19
Number of Employees 48
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 528801
Forgiveness Paid Date 2021-09-10
7821928604 2021-03-24 0248 PPS 3101 Vestal Pkwy E, Vestal, NY, 13850-2207
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) 464162
Loan Approval Amount (current) 464162
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service 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, 13850-2207
Project Congressional District NY-19
Number of Employees 42
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 469355.2
Forgiveness Paid Date 2022-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State