Search icon

M.A.T.S.S., LTD.

Company Details

Name: M.A.T.S.S., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987274
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2629 GRAND AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY G CLINTON Chief Executive Officer 3331 CAYUGA PL, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2629 GRAND AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1992-11-30 1999-07-30 Address 3331 CAYUGA PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1992-11-30 1999-07-30 Address 3438 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1992-11-30 1999-07-30 Address 3438 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1985-04-05 1992-11-30 Address 3406 CARROLLTON AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070501003302 2007-05-01 BIENNIAL STATEMENT 2007-04-01
010510002431 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990730002414 1999-07-30 BIENNIAL STATEMENT 1999-04-01
000049009423 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921130002900 1992-11-30 BIENNIAL STATEMENT 1992-04-01
B576413-2 1987-12-08 CERTIFICATE OF AMENDMENT 1987-12-08
B211880-3 1985-04-05 CERTIFICATE OF INCORPORATION 1985-04-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOVEMENT - AEROBICS - TUMBLING - SPORTS - SKILLS EST - 1985 73701959 1987-12-21 1508603 1988-10-11
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-04-17
Publication Date 1988-07-19
Date Cancelled 1995-04-17

Mark Information

Mark Literal Elements MOVEMENT - AEROBICS - TUMBLING - SPORTS - SKILLS EST - 1985
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.03.27 - Athletes (women); Women athletes, 02.05.04 - Children, girl(s); Girls, 02.05.05 - Boys; Children, boy(s), 02.07.05 - Groups, children, 02.09.16 - Children depicted playing; Playing, children, 02.09.19 - Diving, humans; Humans, including men, women and children, depicted playing games or engaged in other sports; Playing games or sports, humans, 04.05.01 - Dragons; Griffons

Goods and Services

For INSTRUCTION IN AEROBICS, TUMBLING AND GENERAL PHYSICAL EDUCTION FOR ADULTS AND CHILDREN
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Apr. 16, 1985
Use in Commerce Apr. 16, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name M.A.T.S.S., LTD.
Owner Address 3438 MERRICK ROAD SEAFORD, NEW YORK UNITED STATES 11783
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN R. LYNCH
Correspondent Name/Address JOHN R LYNCH, CARRIERI & LYNCH, 99 JERICHO TPKE, JERICHO, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
1995-04-17 CANCELLED SEC. 8 (6-YR)
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-05-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-22 EXAMINER'S AMENDMENT MAILED
1988-03-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161667406 2020-05-08 0235 PPP 2629 Grand Ave, BELLMORE, NY, 11710-3552
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30913
Loan Approval Amount (current) 30913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3552
Project Congressional District NY-04
Number of Employees 11
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31322.07
Forgiveness Paid Date 2021-09-10
9378828406 2021-02-16 0235 PPS 2629 Grand Ave, Bellmore, NY, 11710-3552
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31280
Loan Approval Amount (current) 31280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3552
Project Congressional District NY-04
Number of Employees 11
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31634.79
Forgiveness Paid Date 2022-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State