Search icon

MATOS & SONS FOOD MARKET INC.

Company Details

Name: MATOS & SONS FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1984 (41 years ago)
Entity Number: 942736
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 271 HEMPSTEAD, ELMONT, NY, United States, 11003
Principal Address: 271 HEMPSTEAD TPK, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE MATOS Chief Executive Officer 271 HEMPSTEAD TPK, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
DAVE MATOS DOS Process Agent 271 HEMPSTEAD, ELMONT, NY, United States, 11003

Licenses

Number Type Date Last renew date End date Address Description
0071-20-101521 Alcohol sale 2023-11-16 2023-11-16 2026-11-30 271 HEMPSTEAD TPKE, ELMONT, New York, 11003 Grocery Store

History

Start date End date Type Value
2021-11-12 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-24 2000-09-12 Address EDWARD MATOS, 31 ILLINOIS ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1993-06-08 2000-09-12 Address 31 ILLINOIS STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-09-12 Address 31 ILLINOIS STREET, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1984-09-12 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121026002206 2012-10-26 BIENNIAL STATEMENT 2012-09-01
100916002087 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080916002636 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060821002521 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041224002521 2004-12-24 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14255.00
Total Face Value Of Loan:
14255.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-02
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:
14255.00
Total Face Value Of Loan:
14255.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14255
Current Approval Amount:
14255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14352.79

Date of last update: 17 Mar 2025

Sources: New York Secretary of State