Search icon

MATT INDUSTRIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1980 (45 years ago)
Entity Number: 647975
ZIP code: 13211
County: Oneida
Place of Formation: New York
Address: 6761 Thompson Rd N., Syracuse, NY, United States, 13211
Principal Address: 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J KEMPER MATT JR DOS Process Agent 6761 Thompson Rd N., Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
TODD LUCHSINGER Chief Executive Officer 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211

Links between entities

Type:
Headquarter of
Company Number:
20221038875
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
141621837
Plan Year:
2023
Number Of Participants:
113
Sponsors DBA Name:
DUPLI ENVELOPE & GRAPHICS
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
113
Sponsors DBA Name:
DUPLI ENVELOPE & GRAPHICS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors DBA Name:
DUPLI ENVELOPE & GRAPHICS
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-08-01 Address 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801031996 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230427001153 2023-04-27 BIENNIAL STATEMENT 2022-08-01
200803063105 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007884 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006640 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
2268800.00
Total Face Value Of Loan:
2268800.00

Trademarks Section

Serial Number:
90568280
Mark:
MOREWITH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-03-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MOREWITH

Goods And Services

For:
Decals; Envelopes; Paper; Stationery; Stickers; Adhesive notepads; Banners of paper; Bunting of paper; Calendar-finished paper; Cards bearing universal greetings; Decals and stickers for use as home decor; Envelope papers; Envelopes for stationery use; Label paper; Memo pads; Note paper; Note papers...
First Use:
2015-10-01
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
85037409
Mark:
NOWCAST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOWCAST

Goods And Services

For:
Conducting market surveys
First Use:
2010-05-06
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-08
Type:
Referral
Address:
6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-07
Type:
Referral
Address:
6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-01-30
Type:
Complaint
Address:
6761 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2268800
Current Approval Amount:
2268800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2294409.47
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2014410.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State