Name: | MATRIX POLYMERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1990 (35 years ago) |
Entity Number: | 1462915 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 WALL ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN UBERTINI | Chief Executive Officer | 12 WALL ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WALL ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2014-08-18 | Address | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2014-08-18 | Address | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2014-08-18 | Address | PO BOX 296, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
1990-07-24 | 1993-04-15 | Address | 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818002002 | 2014-08-18 | BIENNIAL STATEMENT | 2014-07-01 |
000050005645 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930415002550 | 1993-04-15 | BIENNIAL STATEMENT | 1992-07-01 |
C165873-4 | 1990-07-24 | CERTIFICATE OF INCORPORATION | 1990-07-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1009157103 | 2020-04-09 | 0235 | PPP | 12 WALL STREET; 0.0, Huntington, NY, 11743-7621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506295 | Interstate Commerce | 2005-07-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANADIAN NATIONAL RAILWAY COMP |
Role | Plaintiff |
Name | MATRIX POLYMERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 817000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-10-21 |
Termination Date | 2016-03-07 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | MATRIX POLYMERS INC. |
Role | Plaintiff |
Name | A-E PACKAGING, INC., |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State