Search icon

MATTEO & ANTONINO BARTOLOTTA, INC.

Company Details

Name: MATTEO & ANTONINO BARTOLOTTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 707038
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 282 STATE STREET, AUBURN, NY, United States, 13021
Principal Address: 282 STATE ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO BARTOLOTTA Chief Executive Officer BARTOLOTTA FURNITURE, 282 STATE ST., AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
MATTEO & ANTONINO BARTOLOTTA, INC. DOS Process Agent 282 STATE STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-09-11 2023-09-11 Address BARTOLOTTA FURNITURE, 282 STATE ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-06-17 2023-09-11 Address BARTOLOTTA FURNITURE, 282 STATE ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-12-30 1999-06-17 Address 282 STATE ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1981-06-24 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-24 2023-09-11 Address 282 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001753 2023-09-11 BIENNIAL STATEMENT 2023-06-01
190828060047 2019-08-28 BIENNIAL STATEMENT 2019-06-01
170630006143 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150619006067 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130627006207 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110719002008 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090720002176 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070727002991 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050922002440 2005-09-22 BIENNIAL STATEMENT 2005-06-01
030703002039 2003-07-03 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680318609 2021-03-25 0248 PPS 282 State St, Auburn, NY, 13021-1144
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81199
Loan Approval Amount (current) 81199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1144
Project Congressional District NY-24
Number of Employees 7
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81893.08
Forgiveness Paid Date 2022-02-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State