Search icon

MATTHEWS OF VESTAL, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
464162.00
Total Face Value Of Loan:
464162.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
521462.00
Total Face Value Of Loan:
521462.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$521,462
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$528,801
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $399,249
Utilities: $10,200
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $14013
Debt Interest: $38,000
Jobs Reported:
42
Initial Approval Amount:
$464,162
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$469,355.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $464,158
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State