Search icon

THE MATCO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MATCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1984 (41 years ago)
Entity Number: 951457
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE E. DAVIS Chief Executive Officer 320 N JENSEN ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE MATCO GROUP, INC. DOS Process Agent C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
161238150
Plan Year:
2023
Number Of Participants:
716
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
590
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-06-12 Address C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2012-10-19 2024-06-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2006-09-27 2020-10-06 Address C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2006-09-27 2012-10-19 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612002305 2024-06-12 BIENNIAL STATEMENT 2024-06-12
201006060307 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181003007628 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161013006295 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141010006036 2014-10-10 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

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:
275900.00
Total Face Value Of Loan:
275900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-23
Type:
Prog Related
Address:
OLD VESTAL RD., VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$275,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,157.89
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $206,925
Utilities: $34,487
Rent: $34,488

Court Cases

Court Case Summary

Filing Date:
2014-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE MATCO GROUP, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State