Search icon

MATHIS SERVICES, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATHIS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2014
Business ALEI: 1161493
Annual report due: 31 Mar 2026
Business address: 10 Coolidge Ave, Stamford, CT, 06906, United States
Mailing address: 411 ELM ST, PORT CHESTER, NY, United States, 10573
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mathiscorp@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MATHIS SERVICES, LLC, NEW YORK 6619542 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCELO OYERVIDE Agent 10 Coolidge Ave, Apt #1, stamford, CT, 06906, United States 10 Coolidge Ave, Apt #1, stamford, CT, 06906, United States +1 914-400-7889 mathiscorp@gmail.com 10 Coolidge Ave, Apt #1, stamford, CT, 06906, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARCELO OYERVIDE Officer 10 Coolidge Ave, Apt #1, Stamford, CT, 06906, United States +1 914-400-7889 mathiscorp@gmail.com 10 Coolidge Ave, Apt #1, stamford, CT, 06906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641646 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-01-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044782 2025-03-09 - Annual Report Annual Report -
BF-0012422756 2024-01-23 - Annual Report Annual Report -
BF-0011198335 2023-01-23 - Annual Report Annual Report -
BF-0009927308 2022-10-17 - Annual Report Annual Report -
BF-0010753714 2022-10-17 - Annual Report Annual Report -
BF-0008590552 2022-10-17 - Annual Report Annual Report 2020
BF-0008590553 2022-10-17 - Annual Report Annual Report 2016
BF-0008590554 2022-10-17 - Annual Report Annual Report 2019
BF-0008590550 2022-10-17 - Annual Report Annual Report 2017
BF-0008590551 2022-10-17 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107517400 2020-05-11 0156 PPP 38 Adams Avenue, Stamford, CT, 06902
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9834.14
Forgiveness Paid Date 2021-03-31
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information